Advanced company searchLink opens in new window

THE CAVALIER GROUP LTD

Company number 10626894

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)
28 Mar 2024 AD01 Registered office address changed from 13 Whitemoor Road Brockenhurst SO42 7QG United Kingdom to Forest View Manchester Road Sway Lymington SO41 6AS on 28 March 2024
28 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
27 Jul 2023 AA Accounts for a dormant company made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
05 May 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 28 February 2021
05 May 2021 AA Accounts for a dormant company made up to 29 February 2020
20 Apr 2021 CH01 Director's details changed for Mr Graham Nicholas on 20 April 2021
20 Apr 2021 CH03 Secretary's details changed for Mr Graham Nicholas on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr Graham Nicholas as a person with significant control on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Whitemoor Road Brockenhurst SO42 7QG on 20 April 2021
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Mar 2019 AA Micro company accounts made up to 28 February 2018
25 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 CH03 Secretary's details changed for Mr Graham Nicholas on 18 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Graham Nicholas on 18 February 2018
19 Feb 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 February 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
17 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-17
  • GBP 10