CAVENDISH (NORTHERN) LIMITED
Status | ACTIVE |
Company No. | 01673242 |
Category | Private Limited Company |
Incorporated | 21 Oct 1982 |
Age | 41 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CAVENDISH (NORTHERN) LIMITED is an active private limited company with number 01673242. It was incorporated 41 years, 7 months, 15 days ago, on 21 October 1982. The company address is Beaumont House Macklin Avenue Beaumont House Macklin Avenue, Billingham, TS23 4HF, Cleveland.
Company Fillings
Accounts with accounts type full
Date: 15 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type full
Date: 22 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Carol Hemlin
Termination date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type full
Date: 02 Mar 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 02 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 13 Feb 2015
Action Date: 30 Jan 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-01-30
Documents
Liquidation voluntary arrangement completion
Date: 13 Feb 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Jul 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation court order miscellaneous
Date: 08 Jul 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:re block transfer court order replacement of supervisor
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Jul 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Jul 2014
Action Date: 22 Mar 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-03-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Jun 2013
Action Date: 22 Mar 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-03-22
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Liquidation in administration automatic end of case
Date: 24 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.30B
Documents
Accounts with accounts type full
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 15 Oct 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Liquidation in administration progress report with brought down date
Date: 20 Aug 2012
Action Date: 12 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-07-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 19 Apr 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation in administration result creditors meeting
Date: 03 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 21 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 23 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Gillian Carol Hemlin
Documents
Change person secretary company with change date
Date: 09 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vivienne Ann Brown
Change date: 2011-05-31
Documents
Change sail address company with old address
Date: 09 Jun 2011
Category: Address
Type: AD02
Old address: Beaumont House Macklin Avenue Cowpen Lane Industrial Estate Billingham Cleveland TS23 4HF
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Ian Brown
Documents
Legacy
Date: 08 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Carol Hemlin
Change date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-14
Old address: Belasis Business Centre Coxwold Way Billingham Cleveland TS23 4EA
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type medium
Date: 16 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type medium
Date: 28 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 30 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with made up date
Date: 06 Jan 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AAMD
Made up date: 2002-10-31
Documents
Accounts with accounts type medium
Date: 30 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type medium
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 27 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/10/01
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 07 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 15 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 22 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 08 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 08/01/95 from: 20 the dorkings great broughton middlesbrough cleveland TS9 7NA
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Some Companies
130 HEATH ROAD,HOUNSLOW,TW3 2NW
Number: | 08001992 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09042291 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC331039 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
18-19 ADAMSON HOUSE,MANCHESTER,M20 2YY
Number: | 11747182 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTFIELD CLOSE,LONDON,NW9 0LX
Number: | 09534664 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 11388932 |
Status: | ACTIVE |
Category: | Private Limited Company |