(TM01) Director's appointment terminated on 8th January 2024
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2024
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 5th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, June 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, June 2020
| incorporation
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 26th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Court Block Alexandra Park Prescot Road St Helens WA10 3TT United Kingdom on 11th November 2016 to Caledonian House Tatton Street Knutsford WA16 6AG
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP on 8th December 2015 to Court Block Alexandra Park Prescot Road St Helens WA10 3TT
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd September 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 18th, May 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cavenhill LTDcertificate issued on 02/11/10
filed on: 2nd, November 2010
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, November 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2010
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52 Leigh Road Hale Manchester Altrincham Cheshire WA15 9BD United Kingdom on 12th October 2010
filed on: 12th, October 2010
| address
|
Free Download
(2 pages)
|
(AP03) On 12th October 2010, company appointed a new person to the position of a secretary
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27th September 2010
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th September 2010
filed on: 26th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(20 pages)
|