About

Registered Number: 03490573
Date of Incorporation: 09/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Cavendish Court Slough Ltd was setup in 1998, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Coughlin, Michele Anne, Cripps, Clive Andrew, Thakrar, Alisha, Guttner, Peter, Awad, Khaled, Saunders, Prunella Mary, Shanks, James Alexander Lawson, Symons, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLIN, Michele Anne 27 November 2010 - 1
CRIPPS, Clive Andrew 26 August 2020 - 1
THAKRAR, Alisha 14 September 2020 - 1
AWAD, Khaled 13 January 1998 05 June 1999 1
SAUNDERS, Prunella Mary 10 March 2008 12 January 2009 1
SHANKS, James Alexander Lawson 12 January 2009 27 June 2014 1
SYMONS, Paul 13 January 1998 25 November 2010 1
Secretary Name Appointed Resigned Total Appointments
GUTTNER, Peter 06 June 1999 10 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 01 February 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 07 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 11 November 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 04 November 2014
CH01 - Change of particulars for director 05 August 2014
AD01 - Change of registered office address 05 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 November 2013
CH04 - Change of particulars for corporate secretary 17 June 2013
AR01 - Annual Return 23 January 2013
CH04 - Change of particulars for corporate secretary 16 January 2013
AD01 - Change of registered office address 12 December 2012
AP04 - Appointment of corporate secretary 28 November 2012
AD01 - Change of registered office address 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 15 January 2011
AD01 - Change of registered office address 29 November 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 20 October 1999
RESOLUTIONS - N/A 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
363s - Annual Return 05 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
MEM/ARTS - N/A 20 January 1998
CERTNM - Change of name certificate 19 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
NEWINC - New incorporation documents 09 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.