Advanced company searchLink opens in new window

CAVALIER HOMES LIMITED

Company number 05153822

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)
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
26 May 2022 CH01 Director's details changed for Mr Robert Michael Halsall on 26 May 2022
26 May 2022 CH01 Director's details changed for Mrs Michelle Halsall on 26 May 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 PSC04 Change of details for Mr Robert Michael Halsall as a person with significant control on 5 November 2021
15 Nov 2021 PSC04 Change of details for Mrs Michelle Halsall as a person with significant control on 5 November 2021
20 Oct 2021 AD01 Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 20 October 2021
28 Sep 2021 AD01 Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 28 September 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
18 Feb 2021 TM01 Termination of appointment of Lee Petherwick as a director on 31 January 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 PSC04 Change of details for Mr Robert Michael Halsall as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Robert Michael Halsall on 20 July 2020
20 Jul 2020 PSC04 Change of details for Mrs Michelle Halsall as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mrs Michelle Halsall on 20 July 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017