THE CAVENDISH PUB LIMITED

1st Floor, Cromwell House 1st Floor, Cromwell House, London, WC1V 6HZ, England
StatusACTIVE
Company No.08986805
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

THE CAVENDISH PUB LIMITED is an active private limited company with number 08986805. It was incorporated 10 years, 1 month, 8 days ago, on 08 April 2014. The company address is 1st Floor, Cromwell House 1st Floor, Cromwell House, London, WC1V 6HZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ

Change date: 2021-04-23

Old address: Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE

Change date: 2019-04-04

Old address: C/O Day Smith and Hunter, Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Joseph Barnett

Change date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-20

Officer name: Mr Michael George Richard Secretan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 11,110 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 11,010 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 10,010 GBP

Date: 2014-09-01

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Capital : 6,210 GBP

Date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARISMA BLINDS BRISTOL LTD

CHARISMA HOUSE,WINTERBOURNE,BS36 1BN

Number:04544607
Status:ACTIVE
Category:Private Limited Company

NEOVIT LTD

44 CASTLETON COURT,MANCHESTER,M34 7NX

Number:10345343
Status:ACTIVE
Category:Private Limited Company

PFDS (B'HAM) LTD

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:08195940
Status:ACTIVE
Category:Private Limited Company

RDJK LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:06972172
Status:ACTIVE
Category:Private Limited Company

RJR CONSULTANCY LTD

24 THE PLATEAU,NORTH SHIELDS,NE29 6TA

Number:09191154
Status:ACTIVE
Category:Private Limited Company

SPILLFLUSH LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11884819
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