CAVENDISH LAND MANAGERS FUND LIMITED
Status | ACTIVE |
Company No. | 06815551 |
Category | Private Limited Company |
Incorporated | 10 Feb 2009 |
Age | 15 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CAVENDISH LAND MANAGERS FUND LIMITED is an active private limited company with number 06815551. It was incorporated 15 years, 3 months, 11 days ago, on 10 February 2009. The company address is Winston House Winston House, London, N3 1HF, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type dormant
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Martin Slane
Appointment date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type dormant
Date: 01 Dec 2016
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: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-11
Old address: Balfour House 741 High Road London N12 0BP
New address: Winston House Dollis Park London N3 1HF
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 11 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Martin Slane
Appointment date: 2014-09-01
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: Peter Mckelvey Thompson
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type dormant
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Old address: Balfour House 741 High Road London N12 0BP United Kingdom
Change date: 2013-02-14
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: Balfour House 741 High Road Finchley London N12 0PQ
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Change date: 2012-05-22
Old address: Balfour House 741 High Road London N12 0BP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Old address: Winston House 2 Dollis Park London N3 1HF
Change date: 2012-05-08
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter Laurence Murphy
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Peter Mckelvey Thompson
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from winston house 2 dollis park london ne 1HF
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU united kingdom
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Some Companies
104 WESTBOURNE STUDIOS,LONDON,W10 5JJ
Number: | 06190099 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WELLSWOOD,HAYWARDS HEATH,RH16 4FQ
Number: | 11952407 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-22 KERNAN DRIVE,LOUGHBOROUGH,LE11 5JF
Number: | 06735092 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5A, EALING HOUSE,LONDON,W5 3HJ
Number: | 09855827 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERYLL HOUSE,BROMSGROVE,B61 7DN
Number: | 11048960 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKSON MINTO W.S. LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 06173508 |
Status: | ACTIVE |
Category: | Private Limited Company |