Download leads from Nexok and grow your business. Find out more

82 Cavendish Road (Freehold) Limited

Documents

Total Documents35
Total Pages96

Filing History

9 August 2023Director's details changed for Mr Oliver Ignotus on 1 August 2023
9 August 2023Confirmation statement made on 1 August 2023 with updates
9 August 2023Director's details changed for Mrs Elinor Victoria Sian Harvey on 1 August 2023
8 August 2023Change of details for Jonathan Miles Woodford as a person with significant control on 1 August 2023
8 August 2023Director's details changed for Mr Oliver Ignotus on 1 August 2023
8 August 2023Change of details for Mr Oliver Ignotus as a person with significant control on 1 August 2023
8 August 2023Change of details for Mrs Elinor Victoria Sian Harvey as a person with significant control on 1 August 2023
8 August 2023Director's details changed for Mr Oliver Ignotus on 1 August 2023
8 August 2023Director's details changed for Mrs Elinor Victoria Sian Harvey on 1 August 2023
22 June 2023Registered office address changed from 128 City Road London EC1V 2NX England to 85 Greenway Avenue London E17 3QL on 22 June 2023
29 May 2023Accounts for a dormant company made up to 31 August 2022
9 August 2022Withdrawal of a person with significant control statement on 9 August 2022
9 August 2022Change of details for Elinor Victoria Sian Harvey as a person with significant control on 1 August 2022
9 August 2022Director's details changed for Mr Oliver Ignotus on 1 August 2022
9 August 2022Confirmation statement made on 1 August 2022 with updates
9 August 2022Notification of a person with significant control statement
9 August 2022Notification of Oliver Ignotus as a person with significant control on 4 April 2022
9 August 2022Appointment of Mr Oliver Ignotus as a director on 4 April 2022
9 August 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 August 2022
9 August 2022Change of details for Jonathan Miles Woodford as a person with significant control on 1 August 2022
9 August 2022Change of details for Mr Oliver Ignotus as a person with significant control on 1 August 2022
8 August 2022Termination of appointment of Karlie Louise Dickinson as a director on 4 April 2022
8 August 2022Cessation of Karlie Louise Dickinson as a person with significant control on 4 April 2022
15 March 2022Accounts for a dormant company made up to 31 August 2021
27 August 2021Notification of Karlie Louise Dickinson as a person with significant control on 1 August 2021
27 August 2021Notification of Elinor Victoria Sian Harvey as a person with significant control on 1 August 2021
27 August 2021Withdrawal of a person with significant control statement on 27 August 2021
27 August 2021Notification of Jonathan Miles Woodford as a person with significant control on 1 August 2021
27 August 2021Confirmation statement made on 1 August 2021 with updates
29 April 2021Micro company accounts made up to 31 August 2020
2 September 2020Confirmation statement made on 1 August 2020 with updates
28 August 2020Director's details changed for Karlie Louise Dickinson on 16 August 2020
31 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 3
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 August 2019Incorporation
Statement of capital on 2019-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed