Advanced company searchLink opens in new window

CAVENDISH HOLDCO LIMITED

Company number 10151747

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
17 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
28 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
15 May 2019 TM01 Termination of appointment of Patrick John Warren Woodall as a director on 15 May 2019
15 May 2019 TM01 Termination of appointment of Patrick John Warren Woodall as a director on 15 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
12 Apr 2019 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England to 124 Finchley Road London NW3 5JS on 12 April 2019
04 Dec 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,750
09 Oct 2018 TM01 Termination of appointment of Andrew John Ellis as a director on 4 October 2018
20 Jul 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
14 Jun 2018 AA Group of companies' accounts made up to 29 July 2017
30 May 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,750
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
03 May 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 500
17 Apr 2018 TM01 Termination of appointment of Darren Lee Topp as a director on 6 April 2018
20 Mar 2018 SH03 Purchase of own shares.
23 Feb 2018 AA Accounts for a dormant company made up to 30 July 2016