Advanced company searchLink opens in new window

7 CAVENDISH MANAGEMENT LIMITED

Company number 07399036

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)
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
  • GBP 5
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 4
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