Advanced company searchLink opens in new window

CAVENDISH PARK 2017 LIMITED

Company number 10794924

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Oct 2025 TM01 Termination of appointment of Mark Anthony Cook as a director on 2 October 2025
28 Aug 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re:company business 03/04/2025
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
01 Aug 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
01 Aug 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
01 Aug 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
09 Jun 2025 CS01 Confirmation statement made on 29 May 2025 with no updates
25 Apr 2025 MR01 Registration of charge 107949240001, created on 23 April 2025
28 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
28 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
14 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
14 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
25 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
23 Apr 2024 AP01 Appointment of Mr Mark Anthony Cook as a director on 21 March 2024
19 Apr 2024 TM01 Termination of appointment of Daniel George Newett as a director on 21 March 2024
15 Aug 2023 CS01 Confirmation statement made on 29 May 2023 with updates
25 Jul 2023 PSC02 Notification of Avant Homes (England) Limited as a person with significant control on 2 December 2022
25 Jul 2023 PSC07 Cessation of Francis Joseph Laine as a person with significant control on 2 December 2022
13 Dec 2022 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
13 Dec 2022 TM02 Termination of appointment of Cavendish Secretaries Limited as a secretary on 2 December 2022
13 Dec 2022 AD01 Registered office address changed from Combe Down Nursery Combe Road Combe Down Bath BA2 5HY England to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 13 December 2022
13 Dec 2022 TM01 Termination of appointment of Cara Loraine Larcombe-Laine as a director on 2 December 2022
13 Dec 2022 TM01 Termination of appointment of Francis Joseph Laine as a director on 2 December 2022
13 Dec 2022 AP01 Appointment of Mr Richard Paul Stenhouse as a director on 2 December 2022
13 Dec 2022 AP01 Appointment of Mr Daniel George Newett as a director on 2 December 2022