About

Registered Number: 08166437
Date of Incorporation: 02/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: Cavendish 249 Cavendish Street, Ashton-Under-Lyne, Lancashire, OL6 7AT

 

Cavendish Property Developments Ltd was founded on 02 August 2012 and are based in Ashton-Under-Lyne, Lancashire. This business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Donna Marie 07 February 2020 - 1
MARSHALL, Andrew Paul 07 February 2020 - 1
MARSHALL, Kathleen Tracy 07 February 2020 - 1
MORAN, Brian Paul 05 September 2018 - 1
ROBERTS, Hilary Catherine 07 February 2020 - 1
FROST, Martin Paul 03 August 2012 31 March 2016 1
GARNER, Craig George 14 December 2016 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Brian Paul 04 April 2018 - 1
DOUTHWAITE, Laura 01 April 2016 31 March 2018 1
FROST, Martin Paul 02 August 2012 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 03 March 2020
AP03 - Appointment of secretary 02 March 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 06 September 2018
CS01 - N/A 03 August 2018
PSC02 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
TM01 - Termination of appointment of director 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 23 December 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 05 April 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 September 2015
AUD - Auditor's letter of resignation 05 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 28 January 2014
AA01 - Change of accounting reference date 22 January 2014
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
NEWINC - New incorporation documents 02 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.