About

Registered Number: 01946389
Date of Incorporation: 11/09/1985 (38 years and 9 months ago)
Company Status: VoluntaryArrangement
Registered Address: Suite 4 Town Street, Chapel Allerton, Leeds, West Yorkshire, LS7 4NB

 

Cavendish Property Investments Ltd was established in 1985, it's status at Companies House is "VoluntaryArrangement". We do not know the number of employees at this company. The business has 8 directors listed as Harrison- Allan, William, Baker, James, Baker, James Paul Stirling, Clark, Harvey Stuart, Clark, Harvey Stuart, Mccormick, David, Linton, Jennifer Michelle, Walser, Malcolm Max in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON- ALLAN, William 02 June 2008 - 1
LINTON, Jennifer Michelle N/A 02 June 2008 1
WALSER, Malcolm Max N/A 09 February 1994 1
Secretary Name Appointed Resigned Total Appointments
BAKER, James 17 August 2012 17 August 2012 1
BAKER, James Paul Stirling 14 August 2012 01 August 2013 1
CLARK, Harvey Stuart 01 August 2013 10 March 2016 1
CLARK, Harvey Stuart 16 July 2010 14 August 2012 1
MCCORMICK, David 10 March 2016 13 January 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CVA3 - N/A 02 September 2019
CVA3 - N/A 16 August 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 14 August 2018
CVA3 - N/A 14 August 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 September 2017
TM02 - Termination of appointment of secretary 18 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 30 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 July 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 10 March 2016
AP03 - Appointment of secretary 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 17 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 02 September 2014
1.1 - Report of meeting approving voluntary arrangement 16 June 2014
AR01 - Annual Return 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AP03 - Appointment of secretary 02 September 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 25 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AR01 - Annual Return 11 September 2012
AP03 - Appointment of secretary 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AP01 - Appointment of director 27 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 16 March 2011
AP03 - Appointment of secretary 11 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM01 - Termination of appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 August 2009
225 - Change of Accounting Reference Date 02 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 06 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2007
353 - Register of members 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 16 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2005
353 - Register of members 16 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AAMD - Amended Accounts 14 March 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 05 September 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
363s - Annual Return 16 October 1998
287 - Change in situation or address of Registered Office 26 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 29 January 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 18 August 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 01 March 1996
288 - N/A 01 March 1996
287 - Change in situation or address of Registered Office 01 March 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 04 October 1994
288 - N/A 25 March 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 19 October 1993
RESOLUTIONS - N/A 23 October 1992
MISC - Miscellaneous document 23 October 1992
395 - Particulars of a mortgage or charge 21 October 1992
363b - Annual Return 07 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 03 June 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
363 - Annual Return 22 January 1990
RESOLUTIONS - N/A 19 August 1988
AA - Annual Accounts 19 August 1988
AA - Annual Accounts 19 August 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
395 - Particulars of a mortgage or charge 21 July 1988
288 - N/A 21 June 1988
CERTNM - Change of name certificate 16 June 1988
CERTNM - Change of name certificate 15 June 1988
CERTNM - Change of name certificate 15 June 1988
363 - Annual Return 04 June 1987
MEM/ARTS - N/A 02 December 1985
MISC - Miscellaneous document 11 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2003 Fully Satisfied

N/A

Legal charge 16 January 1998 Fully Satisfied

N/A

Debenture 16 January 1998 Fully Satisfied

N/A

Legal charge 20 October 1992 Fully Satisfied

N/A

Debenture 18 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.