Advanced company searchLink opens in new window

CAVENDISH MEWS(MAINTENANCE) LIMITED

Company number 01086210

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)
15 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
02 Mar 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
22 Feb 2022 CH01 Director's details changed for Mr David Brandon Lee on 22 February 2022
22 Feb 2022 AD04 Register(s) moved to registered office address 49 Randolph Street Randolph Street Leeds LS13 3HT
10 Feb 2022 AD03 Register(s) moved to registered inspection location 49 Randolph Street Leeds LS13 3HT
10 Feb 2022 AD02 Register inspection address has been changed to 49 Randolph Street Leeds LS13 3HT
01 Feb 2022 AP03 Appointment of Mr Matthew Milnes as a secretary on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from Liv Whitehall Watefront 2 Riverside Way Leeds LS1 4EH England to 49 Randolph Street Randolph Street Leeds LS13 3HT on 1 February 2022
22 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
25 Nov 2021 CH01 Director's details changed for Mr David Brandon on 25 November 2021
17 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
03 Sep 2021 AP01 Appointment of Mr David Brandon as a director on 9 August 2021
03 Sep 2021 AP01 Appointment of Mr Warren Jacobs as a director on 12 August 2021
03 Sep 2021 TM01 Termination of appointment of June Frais as a director on 3 September 2021
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
27 May 2021 TM01 Termination of appointment of Alan Preston as a director on 27 May 2021
27 May 2021 TM01 Termination of appointment of David Arnold Rich as a director on 27 May 2021
17 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
17 Sep 2020 AP04 Appointment of Liv (Secretarial Services) Limited as a secretary on 17 August 2020
17 Sep 2020 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Watefront 2 Riverside Way Leeds LS1 4EH on 17 September 2020
04 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates