This company is commonly known as Cave Developments Limited. The company was founded 20 years ago and was given the registration number 05035701. The firm's registered office is in LEEDS. You can find them at Northgate, 118 North Street, Leeds, . This company's SIC code is 41100 - Development of building projects.
Name | : | CAVE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05035701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northgate, 118 North Street, Leeds, England, LS2 7PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silvercrest House, Wesley Road, Leeds, United Kingdom, LS12 1UH | Secretary | 14 November 2014 | Active |
2 Quarry Hill, Oulton, Leeds, LS26 8SY | Director | 13 March 2006 | Active |
Silvercrest House, Wesley Road, Leeds, United Kingdom, LS12 1UH | Director | 13 March 2006 | Active |
2 North Grange Mews, Leeds, LS6 2EW | Secretary | 05 February 2004 | Active |
Ground Floor, 2 Blenheim Terrace, Leeds, England, LS2 9JG | Secretary | 13 March 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 February 2004 | Active |
6 Main Street, Carlton, Wakefield, WF3 3RW | Director | 05 February 2004 | Active |
2 North Grange Mews, Leeds, LS6 2EW | Director | 05 February 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 February 2004 | Active |
Northern Eye Uk Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northgate, 118 North Street, Leeds, England, LS2 7PN |
Nature of control | : |
|
Mr Aimar Lombard-Natheer | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northgate, Leeds, England, LS2 7PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-10 | Address | Change registered office address company with date old address new address. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.