CAVENDISH DEVELOPMENTS (SOUTHERN) LIMITED
Status | ACTIVE |
Company No. | 01441219 |
Category | Private Limited Company |
Incorporated | 02 Aug 1979 |
Age | 44 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CAVENDISH DEVELOPMENTS (SOUTHERN) LIMITED is an active private limited company with number 01441219. It was incorporated 44 years, 9 months, 30 days ago, on 02 August 1979. The company address is 11 Bassett Crescent East, Southampton, SO16 7PF, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Termination director company with name termination date
Date: 01 Jan 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Drew
Termination date: 2022-12-19
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 01 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Miss Clementine Drew
Documents
Appoint person director company with name date
Date: 01 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Philippa Drew
Appointment date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Old address: 82a Bedford Place Southampton Hampshire SO15 2BX
Change date: 2017-02-06
New address: 11 Bassett Crescent East Southampton Hampshire SO16 7PF
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Clayton Peter Drew
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 11/12/06 from: 2A-3A bedford place southampton SO15 2DB
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: westbury house 14 bellevue road southampton hants SO15 2AY
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; no change of members
Documents
Accounts with accounts type small
Date: 11 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 31 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 31/03/96 from: westbury house 14 bellevue road southampton hampshire SO15 2AY
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Resolution
Date: 30 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type small
Date: 15 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type small
Date: 15 Jun 1992
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 24 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 25 Jun 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 19 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/09/90; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1990
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 10 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 07 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 07/12/89 from: 17 bellevue road southampton
Documents
Legacy
Date: 24 Aug 1989
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Restoration order of court
Date: 27 Apr 1989
Category: Restoration
Type: AC92
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 31 Oct 1984
Category: Accounts
Type: AA
Made up date: 1984-10-31
Documents
Some Companies
FRANCIS HOUSE,BARNET,EN5 5RN
Number: | 09345825 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WYCOME ROAD,BIRMINGHAM,B28 9EN
Number: | 08013558 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BRANSBY WAY,WESTON SUPER MARE,BS24 7BW
Number: | 11612389 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM,YORK,YO61 2RN
Number: | 09643319 |
Status: | ACTIVE |
Category: | Private Limited Company |
427 CHORLEY NEW ROAD,BOLTON,BL6 6DT
Number: | 09622302 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWM SYCHTYN, LLANFORDA,SHROPSHIRE,SY10 7HJ
Number: | 04983808 |
Status: | ACTIVE |
Category: | Private Limited Company |