Advanced company searchLink opens in new window

CAVENDISH COURT OWNERS LIMITED

Company number 04736473

Filter by category

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)
13 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
27 Feb 2024 AP01 Appointment of Mr Mark Andrew Jolly as a director on 27 February 2024
20 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 PSC07 Cessation of Martin Clive Smith as a person with significant control on 15 January 2024
15 Jan 2024 AP01 Appointment of Mr Paul Odonovan as a director on 13 January 2024
15 Jan 2024 PSC01 Notification of Paul O Donovan as a person with significant control on 13 January 2024
12 Jan 2024 PSC07 Cessation of Tanya Frances Mcclelland as a person with significant control on 1 September 2023
01 Nov 2023 PSC01 Notification of Mark Jolly as a person with significant control on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 151 Thorpe Lea Road Egham Surrey TW20 8HP United Kingdom to 8 Cavendish Court 8 Cavendish Court Victory Road Chertsey Surrey KT16 8BL on 1 November 2023
01 Nov 2023 AP03 Appointment of Mr Mark Jolly as a secretary on 1 November 2023
01 Nov 2023 TM02 Termination of appointment of Tanya Mcclelland as a secretary on 31 October 2023
23 Aug 2023 CH01 Director's details changed for Martin Clive Smith on 18 August 2023
23 Aug 2023 PSC01 Notification of Martin Clive Smith as a person with significant control on 1 August 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
07 Nov 2022 TM01 Termination of appointment of Madeleine Neslany as a director on 25 October 2022
20 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
27 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
24 Nov 2021 CH03 Secretary's details changed for Ms Tanya Mcclelland on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 151 151 Thorpe Lea Road Egham TW20 8HP England to 151 Thorpe Lea Road Egham Surrey TW20 8HP on 24 November 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from 5 Cavendish Court Victory Road Chertsey Surrey KT16 8BL to 151 151 Thorpe Lea Road Egham TW20 8HP on 24 November 2020
20 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019