About

Registered Number: 04502369
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 85 London Road, Cheltenham, Gloucestershire, GL52 6HL

 

Founded in 2002, Cayenne Web Development Ltd has its registered office in Gloucestershire. The organisation has 2 directors listed as Dennis, Sophie Victoria, Robinson, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Sophie Victoria 07 August 2002 - 1
ROBINSON, Andrew 07 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 August 2019
AD04 - Change of location of company records to the registered office 30 August 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CS01 - N/A 05 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 31 August 2014
CH01 - Change of particulars for director 31 August 2014
CH01 - Change of particulars for director 31 August 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AR01 - Annual Return 31 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
AA - Annual Accounts 20 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 07 June 2004
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 23 May 2003
287 - Change in situation or address of Registered Office 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.