Advanced company searchLink opens in new window

CAVENDISH PARK 2017 LIMITED

Company number 10794924

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)
23 Apr 2024 AP01 Appointment of Mr Mark Anthony Cook as a director on 21 March 2024
19 Apr 2024 TM01 Termination of appointment of Daniel George Newett as a director on 21 March 2024
15 Aug 2023 CS01 Confirmation statement made on 29 May 2023 with updates
25 Jul 2023 PSC02 Notification of Avant Homes (England) Limited as a person with significant control on 2 December 2022
25 Jul 2023 PSC07 Cessation of Francis Joseph Laine as a person with significant control on 2 December 2022
13 Dec 2022 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
13 Dec 2022 TM02 Termination of appointment of Cavendish Secretaries Limited as a secretary on 2 December 2022
13 Dec 2022 AD01 Registered office address changed from Combe Down Nursery Combe Road Combe Down Bath BA2 5HY England to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 13 December 2022
13 Dec 2022 TM01 Termination of appointment of Cara Loraine Larcombe-Laine as a director on 2 December 2022
13 Dec 2022 TM01 Termination of appointment of Francis Joseph Laine as a director on 2 December 2022
13 Dec 2022 AP01 Appointment of Mr Richard Paul Stenhouse as a director on 2 December 2022
13 Dec 2022 AP01 Appointment of Mr Daniel George Newett as a director on 2 December 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Jan 2022 AP01 Appointment of Mrs Cara Loraine Larcombe-Laine as a director on 10 December 2021
07 Aug 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
11 Aug 2020 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 30 July 2020
11 Aug 2020 AP04 Appointment of Cavendish Secretaries Limited as a secretary on 30 July 2020
11 Aug 2020 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Combe Down Nursery Combe Road Combe Down Bath BA2 5HY on 11 August 2020
09 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
30 May 2019 CH01 Director's details changed for Francis Joseph Laine on 1 October 2018