About

Registered Number: 02944783
Date of Incorporation: 01/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: The Yard, Puddlebrook, Drybrook, Gloucestershire, GL17 9HP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.