About

Registered Number: 03122490
Date of Incorporation: 06/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 110/112 Lancaster Road, New Barnet, Hertfordshire, EN4 8AL

 

Cavalcade Properties Ltd was registered on 06 November 1995 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 November 2016
MR04 - N/A 15 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 06 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2002
363s - Annual Return 20 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 24 November 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 02 February 1997
395 - Particulars of a mortgage or charge 10 January 1997
395 - Particulars of a mortgage or charge 24 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1996
288 - N/A 25 March 1996
395 - Particulars of a mortgage or charge 20 March 1996
395 - Particulars of a mortgage or charge 20 March 1996
MEM/ARTS - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
RESOLUTIONS - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 05 March 1996
CERTNM - Change of name certificate 19 January 1996
NEWINC - New incorporation documents 06 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 1997 Fully Satisfied

N/A

Legal charge 18 December 1996 Fully Satisfied

N/A

Debenture 19 March 1996 Fully Satisfied

N/A

Legal charge 19 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.