CAVENDISH SQUARE SECRETARIAT: Filings
Overview
Company Name | CAVENDISH SQUARE SECRETARIAT |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00721000 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CAVENDISH SQUARE SECRETARIAT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Lewis Trust Group Limited as a person with significant control on May 14, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Clive Robert Lewis on Feb 11, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Henry Rosehill on Nov 05, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Henry Rosehill as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Clive Robert Lewis as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Harley Lewis as a director on Jul 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Julian Harley Lewis on Nov 07, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Clive Robert Lewis on Aug 23, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Bernard Lewis on Aug 23, 2010 | 3 pages | CH01 | ||||||||||
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