Advanced company searchLink opens in new window

CAVDENT PROPERTIES LTD

Company number 13524460

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 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 30 September 2023
08 Jan 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 September 2023
14 Jun 2023 CERTNM Company name changed sansom & sansom LTD\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
13 Jun 2023 AD01 Registered office address changed from Unit 1-2 52a Western Road Tring HP23 4BB United Kingdom to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 13 June 2023
01 Jun 2023 MR01 Registration of charge 135244600004, created on 23 May 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
25 May 2023 PSC07 Cessation of Peter Sansom as a person with significant control on 23 May 2023
25 May 2023 PSC07 Cessation of Katy Jane Sansom as a person with significant control on 23 May 2023
25 May 2023 PSC02 Notification of Cavdent Holdings Ltd as a person with significant control on 23 May 2023
25 May 2023 TM01 Termination of appointment of Peter Sansom as a director on 23 May 2023
25 May 2023 TM01 Termination of appointment of Katy Jane Sansom as a director on 23 May 2023
25 May 2023 TM02 Termination of appointment of Peter Sansom as a secretary on 23 May 2023
25 May 2023 AP01 Appointment of Dr Jasmeen Kaur Basra as a director on 23 May 2023
25 May 2023 AP01 Appointment of Dr Hardeep Singh Basra as a director on 23 May 2023
25 May 2023 AP01 Appointment of Dr Amrinder Singh Baidwan as a director on 23 May 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 220,500
17 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2023 AAMD Amended micro company accounts made up to 31 July 2022
21 Dec 2022 AA Micro company accounts made up to 31 July 2022
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2021
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 8 August 2022
20 Dec 2022 AP01 Appointment of Mr Peter Sansom as a director on 22 July 2021
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2022.
15 Feb 2022 MR01 Registration of charge 135244600003, created on 11 February 2022