- Company Overview for CAVENDISH DEVERE SERVICES LIMITED (09189490)
- Filing history for CAVENDISH DEVERE SERVICES LIMITED (09189490)
- People for CAVENDISH DEVERE SERVICES LIMITED (09189490)
- More for CAVENDISH DEVERE SERVICES LIMITED (09189490)
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
|
|
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
|