Advanced company searchLink opens in new window

COURT CAVENDISH LIMITED

Company number 04290684

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)
12 Jan 2015 AP01 Appointment of Mrs Katharine Anne Patel as a director on 1 December 2014
09 Jan 2015 AP03 Appointment of Miss Catherine Assunta Valenti as a secretary on 1 December 2014
09 Jan 2015 TM02 Termination of appointment of Sarah-Lynn Spruzen as a secretary on 30 November 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 277,778
04 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 277,778.00
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 250,000
13 Jun 2013 CH01 Director's details changed for Mr David Andrew Spruzen on 1 June 2013
13 Jun 2013 CH01 Director's details changed for Mr Chaitanya Bhupendra Patel on 1 June 2013
18 Apr 2013 AP03 Appointment of Mrs Sarah-Lynn Spruzen as a secretary
15 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 May 2012 AD01 Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 4 May 2012
28 Nov 2011 TM02 Termination of appointment of Garry Fitton as a secretary
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
07 Jun 2011 AP03 Appointment of Mr Garry Fitton as a secretary
07 Jun 2011 TM02 Termination of appointment of David Harland as a secretary
23 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
15 Apr 2010 AA Accounts for a small company made up to 31 December 2009
26 Feb 2010 AD01 Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 26 February 2010
23 Sep 2009 363a Return made up to 20/09/09; full list of members
23 Sep 2009 288b Appointment terminated secretary david spruzen