Advanced company searchLink opens in new window

CAVALIER COUNTRY CLUB LIMITED

Company number 00743127

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 October 2023
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
14 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
05 Apr 2021 AA01 Current accounting period extended from 30 April 2021 to 31 October 2021
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
26 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
21 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,400
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6,400
20 Nov 2014 AD04 Register(s) moved to registered office address Holdsworth House Holmfield Halifax West Yorkshire HX2 9TG
20 May 2014 AP01 Appointment of Melanie Jane Burridge as a director
20 May 2014 AP01 Appointment of Rebecca Caroline Woods as a director
20 May 2014 AP01 Appointment of Nicholas John Frederick Moss as a director