Advanced company searchLink opens in new window

CAV HOUSE MANAGEMENT COMPANY LIMITED

Company number 07309928

Filter by category

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)
11 Apr 2024 PSC04 Change of details for Mr David Ian Johnson as a person with significant control on 11 April 2024
11 Apr 2024 PSC04 Change of details for Mr James Alexander Challenor as a person with significant control on 11 April 2024
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 PSC01 Notification of James Alexander Challenor as a person with significant control on 8 September 2021
08 Sep 2021 AP01 Appointment of Mr James Alexander Challenor as a director on 8 September 2021
03 Sep 2021 PSC01 Notification of David Ian Johnson as a person with significant control on 12 August 2021
03 Sep 2021 AP01 Appointment of Mr David Ian Johnson as a director on 12 August 2021
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
19 Jun 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
07 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with updates
16 Jul 2018 TM01 Termination of appointment of Brian Miller as a director on 8 July 2018
16 Jul 2018 PSC01 Notification of Jane Rosemary Mcguinn as a person with significant control on 8 July 2018
16 Jul 2018 PSC07 Cessation of Brian Miller as a person with significant control on 8 July 2018
16 Jul 2018 AP01 Appointment of Mrs Jane Rosemary Mcguinn as a director on 8 July 2018
26 Jun 2018 PSC07 Cessation of Stephen Duffus as a person with significant control on 13 March 2018
25 May 2018 AA Total exemption full accounts made up to 31 December 2017