About

Registered Number: 04362747
Date of Incorporation: 29/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Tower House Latimer Road, Latimer, Chesham, Bucks, HP5 1TU

 

Cavendish Construction Ltd was founded on 29 January 2002 and has its registered office in Chesham, Bucks, it's status at Companies House is "Active". The current directors of the company are listed as O'donnell, Cornelius, Odonnell, Cornelius, Thirkettle, Laurence James Edward, Kavanagh, Jane Mary, Walsh, Rebecca Anne in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODONNELL, Cornelius 21 February 2008 - 1
THIRKETTLE, Laurence James Edward 16 January 2008 - 1
KAVANAGH, Jane Mary 29 October 2003 16 January 2008 1
WALSH, Rebecca Anne 29 January 2002 28 October 2003 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Cornelius 01 October 2009 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 February 2018
CH01 - Change of particulars for director 15 November 2017
PSC04 - N/A 15 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 17 February 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AP03 - Appointment of secretary 18 March 2011
AR01 - Annual Return 23 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
SH01 - Return of Allotment of shares 04 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 27 September 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
AA - Annual Accounts 16 April 2009
225 - Change of Accounting Reference Date 31 March 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
CERTNM - Change of name certificate 10 September 2007
363s - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 01 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 24 August 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.