CAVE DEVELOPMENTS LIMITED

Silvercrest House Silvercrest House, Leeds, LS12 1UH, United Kingdom
StatusDISSOLVED
Company No.05035701
CategoryPrivate Limited Company
Incorporated05 Feb 2004
Age20 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months

SUMMARY

CAVE DEVELOPMENTS LIMITED is an dissolved private limited company with number 05035701. It was incorporated 20 years, 3 months, 25 days ago, on 05 February 2004 and it was dissolved 10 months ago, on 01 August 2023. The company address is Silvercrest House Silvercrest House, Leeds, LS12 1UH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: Silvercrest House Wesley Road Leeds LS12 1UH

Old address: Northgate 118 North Street Leeds LS2 7PN England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northern Eye Uk Limited

Notification date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aimar Lombard-Natheer

Cessation date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aimar Lombard-Natheer

Change date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aimar Lombard-Natheer

Change date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-29

Charge number: 050357010009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-29

Charge number: 050357010008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: Ground Floor 2 Blenheim Terrace Leeds LS2 9JG

New address: Northgate 118 North Street Leeds LS2 7PN

Change date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aimar Lombard-Natheer

Appointment date: 2014-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-14

Officer name: Anne Laure Lombard-Natheer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050357010007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050357010006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-16

Officer name: Anne Laure Lombard

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Mr Amar Natheer

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amar Natheer

Change date: 2011-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amar Natheer

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from st andrews house st andrews street leeds west yorkshire LS3 1LF

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / amar natheer / 01/02/2008

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / amar natheer / 01/10/2007

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anne lombard / 01/10/2007

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 16/03/06 from: city red properties city red house 35 cromer terrace leeds west yorkshire LS2 9JU

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 02/03/05 from: 6 main street, carlton wakefield west yorkshire WF3 3RW

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 23/02/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 05 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AO FINANCE & FACILITY MANAGEMENT LIMITED

44 NICHOLAS OWEN CLOSE,MANCHESTER,M11 2DR

Number:09719838
Status:ACTIVE
Category:Private Limited Company

BUNGAY ARTS AND THEATRE SOCIETY

10 BROAD STREET,BUNGAY,NR35 1EE

Number:03313901
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELMTREE INVESTMENTS LIMITED

EDEN HOUSE,BEACONSFIELD,HP9 2FL

Number:01039049
Status:ACTIVE
Category:Private Limited Company

EVENLODE GROUP LIMITED

UNIT 12 TRADE CITY AVRO WAY,WEYBRIDGE,KT13 0YF

Number:11189060
Status:ACTIVE
Category:Private Limited Company

HIVDA PAPA LTD

11 BRIDGE STREET,HALESWORTH,IP19 8AQ

Number:09900364
Status:ACTIVE
Category:Private Limited Company

KITCHENS OF ST LAWRENCE LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07578775
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