- Company Overview for 7 CAVENDISH MANAGEMENT LIMITED (07399036)
- Filing history for 7 CAVENDISH MANAGEMENT LIMITED (07399036)
- People for 7 CAVENDISH MANAGEMENT LIMITED (07399036)
- More for 7 CAVENDISH MANAGEMENT LIMITED (07399036)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 12 October 2023
|
|
08 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 12 October 2023
|
|
06 Mar 2024 | TM01 | Termination of appointment of Matthew Rex Brindle as a director on 10 October 2023 | |
06 Mar 2024 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 18 September 2023 | |
05 Mar 2024 | AD01 | Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Flat 4, 7 Cavendish Place, Bournemouth Flat 4 7 Cavendish Place Bournemouth Dorset BH1 1RQ on 5 March 2024 | |
09 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
06 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
13 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 13 May 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2021 | AP01 | Appointment of Mr Luke Douglas Biggin as a director on 5 March 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
06 Sep 2019 | TM01 | Termination of appointment of Peter George Jeffery as a director on 24 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Roger James Dyson as a director on 24 August 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from C/O Initiative Property Management 17 Suite 4 17 Holdenhurst Road Bournemouth Dorset to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates |