CAVANAGH FINANCIAL MANAGEMENT LIMITED: Filings
Overview
| Company Name | CAVANAGH FINANCIAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC096918 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CAVANAGH FINANCIAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Catherine Jane Parry as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Jessica Abigail May Lewis on Nov 13, 2025 | 1 pages | CH03 | ||
Appointment of Mr Andrew Rees Thomas as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Change of details for Trinitybridge Holdings Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||
Change of details for Close Asset Management Holdings Limited as a person with significant control on Apr 10, 2025 | 2 pages | PSC05 | ||
Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 8 pages | AA | ||
Appointment of Mr John Edmeads as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Jessica Abigail May Lewis on Aug 23, 2023 | 1 pages | CH03 | ||
Registered office address changed from 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to 60 Melville Street Edinburgh Scotland EH3 7HF on Jun 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 8 pages | AA | ||
Registered office address changed from 4th Floor - the Athenaeum Building 8 Nelson Mandela Place Glasgow G2 1BT United Kingdom to 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on Oct 18, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Catherine Jane Parry as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Andrew as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Andrew as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Cumming as a director on Sep 20, 2021 | 1 pages | TM01 | ||
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