Advanced company searchLink opens in new window

CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED

Company number 03501633

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)
20 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 24 March 2023
26 Jul 2023 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 1 July 2023
26 Jul 2023 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 1 July 2023
26 Jul 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 26 July 2023
23 May 2023 TM01 Termination of appointment of Catherine Mary Collins as a director on 17 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 24 March 2022
13 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
16 Mar 2022 AA Total exemption full accounts made up to 24 March 2021
03 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
22 Dec 2021 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 22 December 2021
22 Dec 2021 TM02 Termination of appointment of M M Secretarial Ltd as a secretary on 22 December 2021
04 Nov 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
09 Apr 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
09 Apr 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
23 Mar 2021 AA Micro company accounts made up to 24 March 2020
04 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Wharf Farm, Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
07 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 24 March 2019
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 24 March 2018
07 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 24 March 2017
28 Mar 2017 CH01 Director's details changed for Khalad Mohammed Khorsheed on 26 May 2015