CAVENDISH SQUARE SECRETARIAT: Filings

  • Overview

    Company NameCAVENDISH SQUARE SECRETARIAT
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00721000
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CAVENDISH SQUARE SECRETARIAT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Chelsea House Westgate Ealing London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on May 17, 2021

    1 pagesAD01

    Change of details for Lewis Trust Group Limited as a person with significant control on May 14, 2021

    2 pagesPSC05

    Director's details changed for Mr Clive Robert Lewis on Feb 11, 2021

    2 pagesCH01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Henry Rosehill on Nov 05, 2020

    2 pagesCH01

    Appointment of Mr Michael Henry Rosehill as a director on Jul 07, 2020

    2 pagesAP01

    Appointment of Mr Clive Robert Lewis as a director on Jul 07, 2020

    2 pagesAP01

    Termination of appointment of Julian Harley Lewis as a director on Jul 07, 2020

    1 pagesTM01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Dec 01, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 62
    SH01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 62
    SH01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 62
    SH01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Julian Harley Lewis on Nov 07, 2011

    2 pagesCH01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Clive Robert Lewis on Aug 23, 2010

    3 pagesCH03

    Director's details changed for Mr Bernard Lewis on Aug 23, 2010

    3 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0