CAVENHAM PROPERTY LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type micro entity. 2022-03-08 View Report
Accounts. Accounts type micro entity. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Restoration. Restoration order of court. 2020-12-22 View Report
Gazette. Gazette dissolved voluntary. 2020-09-22 View Report
Accounts. Accounts type micro entity. 2020-06-22 View Report
Confirmation statement. Statement with updates. 2020-06-08 View Report
Address. Old address: C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS. New address: Rico House George Street Prestwich Manchester M25 9WS. Change date: 2020-06-05. 2020-06-05 View Report
Officers. Officer name: Joseph Arie Heifetz. Termination date: 2020-05-14. 2020-05-14 View Report
Persons with significant control. Cessation date: 2020-05-14. Psc name: Joseph Arie Heifetz. 2020-05-14 View Report
Officers. Officer name: Mr Robert Issler. Appointment date: 2020-05-14. 2020-05-14 View Report
Mortgage. Charge number: 3. 2020-01-23 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-11-09 View Report
Gazette. Gazette notice voluntary. 2019-10-08 View Report
Dissolution. Dissolution application strike off company. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type micro entity. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type micro entity. 2016-03-29 View Report
Officers. Officer name: Joseph Heifetz. Change date: 2015-12-01. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type micro entity. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2012-03-22 View Report
Address. Change date: 2011-09-08. Old address: 40a Bury New Road Prestwich Manchester M25 0LD United Kingdom. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Address. Change date: 2010-06-17. Old address: Rico House George St Prestwich Manchester Lancs M25 9WS. 2010-06-17 View Report
Accounts. Accounts type total exemption small. 2010-03-25 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type total exemption small. 2009-06-18 View Report
Officers. Description: Appointment terminate, director and secretary robert issler logged form. 2008-09-02 View Report
Annual return. Legacy. 2008-05-13 View Report
Accounts. Accounts type total exemption small. 2008-04-22 View Report
Annual return. Legacy. 2007-05-03 View Report
Officers. Description: Director's particulars changed. 2007-05-03 View Report
Accounts. Accounts type total exemption small. 2007-04-27 View Report