CAVE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05035701 |
Category | Private Limited Company |
Incorporated | 05 Feb 2004 |
Age | 20 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 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
Dissolved compulsory strike off suspended
Date: 03 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
Mortgage satisfy charge full
Date: 02 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 02 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 04 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050357010007
Documents
Mortgage create with deed with charge number
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050357010006
Documents
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
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
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
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
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
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
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
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
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amar natheer / 01/02/2008
Documents
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
Legacy
Date: 26 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2008 to 31/12/2007
Documents
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
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
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / amar natheer / 01/10/2007
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anne lombard / 01/10/2007
Documents
Legacy
Date: 28 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 25 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/06; full list of members
Documents
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
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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) |
EDEN HOUSE,BEACONSFIELD,HP9 2FL
Number: | 01039049 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 TRADE CITY AVRO WAY,WEYBRIDGE,KT13 0YF
Number: | 11189060 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRIDGE STREET,HALESWORTH,IP19 8AQ
Number: | 09900364 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 07578775 |
Status: | ACTIVE |
Category: | Private Limited Company |