Advanced company searchLink opens in new window

CAVADIUM PROPERTIES LIMITED

Company number 10891925

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
15 Nov 2023 AP01 Appointment of Mr John Charles Hill as a director on 8 November 2023
15 Nov 2023 PSC01 Notification of John Charles Hill as a person with significant control on 8 November 2023
15 Nov 2023 TM01 Termination of appointment of Francis James Mcguinness as a director on 8 October 2023
15 Nov 2023 PSC07 Cessation of Francis James Mcguinness as a person with significant control on 8 November 2023
15 Nov 2023 AD01 Registered office address changed from 23 Village Road Cramlington Northumberland NE23 2AJ United Kingdom to Unit 3 Halstead Business Centre Factory Lane West Halstead Essex CO9 1EX on 15 November 2023
08 Sep 2023 AD01 Registered office address changed from Portland House Belmont Business Park Belmont Durham DH1 1TW England to 23 Village Road Cramlington Northumberland NE23 2AJ on 8 September 2023
06 Sep 2023 TM01 Termination of appointment of Ian Noel Chilvers as a director on 4 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Mar 2022 AP01 Appointment of Mr Ian Noel Chilvers as a director on 25 February 2022
21 Feb 2022 AD01 Registered office address changed from Ground Floor Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston, Lancashire PR5 6AW United Kingdom to Portland House Belmont Business Park Belmont Durham DH1 1TW on 21 February 2022
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Jul 2019 CH01 Director's details changed for Mr Francis James Mcguinness on 29 July 2019
29 Jul 2019 PSC04 Change of details for Mr Francis James Mcguinness as a person with significant control on 26 July 2019
26 Jul 2019 AD01 Registered office address changed from 23 Village Road Cramlington Northumberland NE23 2AJ England to Ground Floor Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston, Lancashire PR5 6AW on 26 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates