This company is commonly known as Cavendish Corporate Communications Limited. The company was founded 22 years ago and was given the registration number 04305729. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAVENDISH CORPORATE COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04305729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Corporate Secretary | 16 October 2001 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 01 January 2023 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 01 January 2023 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 16 October 2001 | Active |
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ | Director | 01 February 2022 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 16 October 2001 | Active |
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 16 October 2001 | Active |
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ | Director | 16 October 2001 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 17 November 2021 | Active |
Mr Nicholas Philip Stanton | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Mr Michael Francis Cox | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
Nature of control | : |
|
Mr Stephen John Carey | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Officers | Change corporate secretary company with change date. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Change of name | Certificate change of name company. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.