About

Registered Number: 01376113
Date of Incorporation: 30/06/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Hillgate Business Centre, Swallow Street, Stockport, SK1 3AU,

 

Founded in 1978, Cavalier Studios Ltd have registered office in Stockport, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of Cavalier Studios Ltd are Cooper, Deborah, Cooper, Deborah Susan, Bates, Deborah Susan, Cooper, Angela Jacqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Deborah Susan 29 September 2003 - 1
BATES, Deborah Susan 26 November 1996 01 November 1998 1
COOPER, Angela Jacqueline N/A 26 November 1996 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Deborah 20 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 September 2017
RP04CS01 - N/A 04 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 13 April 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 21 March 2006
363s - Annual Return 14 March 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 25 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
395 - Particulars of a mortgage or charge 21 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 30 March 2000
363s - Annual Return 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
123 - Notice of increase in nominal capital 13 March 1999
AA - Annual Accounts 13 March 1999
225 - Change of Accounting Reference Date 24 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
CERTNM - Change of name certificate 21 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
395 - Particulars of a mortgage or charge 12 January 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 21 March 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 23 March 1994
CERTNM - Change of name certificate 24 February 1994
AA - Annual Accounts 24 March 1993
363s - Annual Return 24 March 1993
363s - Annual Return 16 March 1992
AA - Annual Accounts 11 March 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
395 - Particulars of a mortgage or charge 02 November 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
MEM/ARTS - N/A 21 June 1988
RESOLUTIONS - N/A 21 April 1988
CERTNM - Change of name certificate 15 March 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
288 - N/A 31 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2002 Outstanding

N/A

Debenture 08 January 1999 Fully Satisfied

N/A

Mortgage debenture 26 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.