CAVENDISH DEVELOPMENTS UK LIMITED

Rutland House Rutland House, Southend On Sea, SS2 6HZ, Essex
StatusACTIVE
Company No.02758684
CategoryPrivate Limited Company
Incorporated26 Oct 1992
Age31 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

CAVENDISH DEVELOPMENTS UK LIMITED is an active private limited company with number 02758684. It was incorporated 31 years, 6 months, 26 days ago, on 26 October 1992. The company address is Rutland House Rutland House, Southend On Sea, SS2 6HZ, Essex.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bob Brown

Change date: 2021-07-01

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-14

Capital : 245 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Daniel Osanweren Couson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr Bob Brown

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Mulley

Appointment date: 2020-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company

Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Semsi Can Poshor

Appointment date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Axel Wolfgang Hoedt

Appointment date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Osullivan

Termination date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Steven Pippet

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2013

Action Date: 20 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-20

Officer name: Patrick Osullivan

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 20 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-20

Officer name: Steven Pippet

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 20 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick Osullivan

Change date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 20 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Pippet

Change date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 06/11/02 from: unit 10,lea park industrial esta millicent road london E1O 7LG

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/03

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Capital

Type: 88(2)R

Description: Ad 16/03/93--------- £ si 238@1

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 09/03/93 from: 372 old street london EC1V 9LT

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 26 Oct 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AID THE DISABLED LTD

53 FALLING LANE, FALLING LANE, WEST DRAYTON FALLING LANE,WEST DRAYTON,UB7 8AB

Number:09318699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMB POWER LTD

13 CONSTANTINE ROAD,COLCHESTER,CO3 3DU

Number:10888949
Status:ACTIVE
Category:Private Limited Company

CLAMSCO LTD

19 HASLAM CLOSE,UXBRIDGE,UB10 8TJ

Number:11769550
Status:ACTIVE
Category:Private Limited Company

JUMBO EXPRESS (UK) LTD

93-95 CLAREMONT ROAD,MANCHESTER,M14 4RG

Number:07019121
Status:ACTIVE
Category:Private Limited Company

MCA FIRST AID TRAINING AND EVENT COVER LIMITED

SUITE 2 DOUGLAS HOUSE,FENNY STRATFORD,MK1 1BA

Number:10723168
Status:ACTIVE
Category:Private Limited Company

PAYNE ROOFING LTD

19 BEACONSFIELD ROAD,POOLE,BH12 2NH

Number:11224220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source