Established in 1994, Cavendish Park Builders Ltd have registered office in Drybrook, Gloucestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Edward Rowland | 04 July 1994 | 10 July 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kathleen | 04 July 1994 | 10 July 2000 | 1 |
WORKMAN, Christine Kay | 22 June 2001 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 24 April 2020 | |
MR01 - N/A | 11 October 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 21 March 2018 | |
TM02 - Termination of appointment of secretary | 23 January 2018 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
363a - Annual Return | 07 July 2008 | |
395 - Particulars of a mortgage or charge | 13 May 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 25 July 2002 | |
287 - Change in situation or address of Registered Office | 31 October 2001 | |
AA - Annual Accounts | 25 October 2001 | |
225 - Change of Accounting Reference Date | 25 October 2001 | |
363s - Annual Return | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
AA - Annual Accounts | 13 December 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 13 November 1998 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 10 November 1997 | |
363s - Annual Return | 21 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1997 | |
AA - Annual Accounts | 22 January 1997 | |
363s - Annual Return | 03 July 1996 | |
395 - Particulars of a mortgage or charge | 07 February 1996 | |
AA - Annual Accounts | 15 January 1996 | |
363s - Annual Return | 08 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 March 1995 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
287 - Change in situation or address of Registered Office | 07 July 1994 | |
NEWINC - New incorporation documents | 01 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2019 | Outstanding |
N/A |
Mortgage deed | 20 August 2010 | Partially Satisfied |
N/A |
Legal charge | 30 January 2009 | Outstanding |
N/A |
Legal charge | 22 December 2008 | Outstanding |
N/A |
Mortgage | 09 May 2008 | Fully Satisfied |
N/A |
Debenture | 08 June 2006 | Outstanding |
N/A |
Mortgage | 31 May 2006 | Outstanding |
N/A |
Mortgage | 26 January 1996 | Fully Satisfied |
N/A |