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.
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 |
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 |
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 |