This company is commonly known as Cavendish Court Limited. The company was founded 27 years ago and was given the registration number 03209317. The firm's registered office is in CUMBRIA. You can find them at 42 Fisher Street, Workington, Cumbria, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CAVENDISH COURT LIMITED |
---|---|---|
Company Number | : | 03209317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Fisher Street, Workington, Cumbria, CA14 2ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 St Michaels Road, Workington, CA14 3EZ | Secretary | 12 August 2005 | Active |
13 St Michaels Road, Workington, CA14 3EZ | Director | 24 March 2004 | Active |
42 Fisher Street, Workington, Cumbria, CA14 2ES | Director | 01 January 2013 | Active |
42 Fisher Street, Workington, Cumbria, CA14 2ES | Director | 29 June 2022 | Active |
42 Fisher Street, Workington, Cumbria, CA14 2ES | Director | 29 June 2022 | Active |
2 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Secretary | 17 August 1999 | Active |
17 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Secretary | 07 June 1996 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 07 June 1996 | Active |
1 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 17 June 1998 | Active |
42 Fisher Street, Workington, Cumbria, CA14 2ES | Director | 04 May 2016 | Active |
2 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 17 August 1999 | Active |
2 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 20 March 2006 | Active |
13 Cavendish Court, Workington, CA14 4BZ | Director | 30 June 1997 | Active |
16 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 20 March 2006 | Active |
16 Cavendish Court, Workington, CA14 4BZ | Director | 17 June 1998 | Active |
42 Fisher Street, Workington, Cumbria, CA14 2ES | Director | 12 May 2011 | Active |
11 Hazelwood, Kendal, LA9 5EE | Director | 07 June 1996 | Active |
9 Chaucer Road, Workington, CA14 4HQ | Director | 22 January 2001 | Active |
Flat 1 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 07 June 1996 | Active |
13 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 13 June 2001 | Active |
Flat 5 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 07 June 1996 | Active |
4 Cavendish Court, Elizabeth Street, Workington, CA14 4BZ | Director | 26 January 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 07 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.