Advanced company searchLink opens in new window

NEW CAVENDISH PROPERTY MANAGEMENT LIMITED

Company number 09499571

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)
25 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Irene Klempner as a director on 3 July 2023
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
14 Mar 2023 AP01 Appointment of Mr Oliver Eli Dadoun as a director on 14 March 2023
03 Mar 2023 AP01 Appointment of Mr Andrew James Maag as a director on 3 March 2023
17 Feb 2023 AP01 Appointment of Ms Irene Klempner as a director on 12 December 2022
16 Feb 2023 CH01 Director's details changed for Mr Andrew Duncan Gammon on 16 February 2023
16 Feb 2023 AP01 Appointment of Mr Thomas James Mirfield as a director on 16 January 2023
16 Feb 2023 TM01 Termination of appointment of John Robert Sotheby Boas as a director on 16 November 2022
16 Feb 2023 AP04 Appointment of Lornham Limited as a secretary on 13 December 2022
16 Feb 2023 AD01 Registered office address changed from Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 16 February 2023
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 AD01 Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom to Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 9 November 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 AD01 Registered office address changed from Minster House 7th Floor 42 Mincing Lane London EC3R 7AE England to C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 6 May 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018