CAVENDISH MEWS(MAINTENANCE) LIMITED
Company number 01086210
- Company Overview for CAVENDISH MEWS(MAINTENANCE) LIMITED (01086210)
- Filing history for CAVENDISH MEWS(MAINTENANCE) LIMITED (01086210)
- People for CAVENDISH MEWS(MAINTENANCE) LIMITED (01086210)
- Registers for CAVENDISH MEWS(MAINTENANCE) LIMITED (01086210)
- More for CAVENDISH MEWS(MAINTENANCE) LIMITED (01086210)
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 |