Advanced company searchLink opens in new window

CAVENDISH SHIPS STORES LIMITED

Company number 01433354

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)
29 Jan 2021 PSC07 Cessation of Vc Ship Serv Spv 2 Ltd as a person with significant control on 26 January 2021
19 Jan 2021 PSC02 Notification of Vc Ship Serv Spv 2 Ltd as a person with significant control on 21 December 2020
19 Jan 2021 PSC07 Cessation of The Burden Group Ltd as a person with significant control on 21 December 2020
15 Jan 2021 TM01 Termination of appointment of Stuart Andrew Burden as a director on 13 January 2021
11 Jan 2021 TM01 Termination of appointment of Trevor Hussey as a director on 19 December 2020
11 Jan 2021 TM01 Termination of appointment of Desmond Mark Christopher Doyle as a director on 19 December 2020
11 Dec 2020 MR04 Satisfaction of charge 014333540011 in full
17 Nov 2020 AP01 Appointment of Mr Jonathan Lee Griffin as a director on 1 November 2020
28 Oct 2020 TM01 Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020
10 Sep 2020 MR01 Registration of charge 014333540011, created on 4 September 2020
23 Apr 2020 MR01 Registration of charge 014333540010, created on 20 April 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
15 Jan 2020 AP01 Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020
15 Jan 2020 AP03 Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020
15 Jan 2020 TM01 Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020
15 Jan 2020 TM02 Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020
15 Jan 2020 AP01 Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020
15 Jan 2020 TM01 Termination of appointment of Andrew Neil Price as a director on 14 January 2020
10 Sep 2019 AA Full accounts made up to 31 January 2019
04 Jun 2019 MR04 Satisfaction of charge 7 in full
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Apr 2019 MR01 Registration of charge 014333540009, created on 1 April 2019
02 Apr 2019 AP01 Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019
02 Apr 2019 AP01 Appointment of Mr Andrew Neil Price as a director on 1 April 2019