About

Registered Number: 03827791
Date of Incorporation: 18/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 6 Poole Hill, Bournemouth, Dorset, BH2 5PS

 

Having been setup in 1999, Cavendish Court (Poole) Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Active". This business has 10 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Sheila Frances Marjorie 27 June 2019 - 1
MILLIGAN, Nicholas Stephen, Dr 10 June 2016 - 1
BAKER, Kenneth Randall 20 November 2007 20 March 2017 1
DODWELL, Graham Walford 15 December 2009 23 September 2015 1
MCKENZIE, Iain Daniel 19 March 2001 24 September 2003 1
MCKENZIE, Stephanie Jane 19 March 2001 24 September 2003 1
PEARSON, Margaret Helen 19 March 2001 21 September 2006 1
ROLAND-DARDENNE, Yvonne Judith, Countess 19 March 2001 09 November 2009 1
STONE, William Frederick 18 August 1999 03 May 2000 1
YOUNG, Martin Anthony 18 August 1999 19 March 2001 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 20 August 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 August 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 13 April 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 19 August 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 17 February 2016
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 21 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 August 2011
TM02 - Termination of appointment of secretary 30 September 2010
AP03 - Appointment of secretary 30 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 25 September 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 10 September 2003
225 - Change of Accounting Reference Date 22 January 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 24 April 2002
287 - Change in situation or address of Registered Office 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 21 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.