Advanced company searchLink opens in new window

TW CAVENDISH HOLDINGS LIMITED

Company number 06193171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 AP03 Appointment of Karen Lorraine Atterbury as a secretary
25 Aug 2010 TM02 Termination of appointment of James Jordan as a secretary
27 Jul 2010 CH01 Director's details changed for Mr Vahid Alaghband on 27 July 2010
10 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
29 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
07 Jan 2010 CH03 Secretary's details changed for James John Jordan on 7 January 2010
01 Jul 2009 AA Full accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 29/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
25 Nov 2008 288a Director appointed simon james brown
25 Nov 2008 288b Appointment terminated director richard hays
16 Oct 2008 288a Director appointed ingrid ruth gelley
16 Oct 2008 288b Appointment terminated director raymond peacock
16 Oct 2008 AA Full accounts made up to 31 December 2007
05 Aug 2008 288a Director appointed richard william hays
18 Jun 2008 288b Appointment terminated director graeme dodds
27 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
23 May 2008 288b Appointment terminated director jonathan murrin
23 Apr 2008 363a Return made up to 29/03/08; full list of members
22 Apr 2008 288b Appointment terminated director ali irvani
14 Nov 2007 288c Secretary's particulars changed
25 Sep 2007 287 Registered office changed on 25/09/07 from: manning house 22 carlisle place london SW19 1JA
13 Sep 2007 288b Director resigned
21 Aug 2007 288a New director appointed