About

Registered Number: 03869231
Date of Incorporation: 01/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: C/O Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Cavendish Services Uk Ltd was founded on 01 November 1999 and are based in Chester, it's status is listed as "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Andrew John 01 October 2019 - 1

Filing History

Document Type Date
PSC04 - N/A 20 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 16 October 2019
CS01 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
PSC04 - N/A 09 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
SH01 - Return of Allotment of shares 08 October 2019
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 15 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
CERTNM - Change of name certificate 26 September 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 25 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.