Advanced company searchLink opens in new window

CAVENDISH DEVERE SERVICES LIMITED

Company number 09189490

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)
17 May 2024 AA Micro company accounts made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
16 Mar 2023 AD01 Registered office address changed from 58 Church Road London SE19 2EZ England to 1152 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 16 March 2023
09 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
08 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
04 Apr 2017 AD01 Registered office address changed from 57 Westow Hill Crystal Palace London SE19 1TS to 58 Church Road London SE19 2EZ on 4 April 2017
30 Jan 2017 AA Micro company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
08 Sep 2015 CH01 Director's details changed for Robert Barney on 8 February 2015
18 Feb 2015 AD01 Registered office address changed from C/O Westminster Business Square Unit N301C 1-45 Durham Street Vauxhall London SE11 5JH England to 57 Westow Hill Crystal Palace London SE19 1TS on 18 February 2015
02 Oct 2014 TM01 Termination of appointment of Hughie Francis Condon as a director on 25 September 2014
09 Sep 2014 AP01 Appointment of Mr Hughie Francis Condon as a director on 9 September 2014
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 1