The Cavendish Consultancy Ltd was registered on 28 May 1985 with its registered office in Bolton. We do not know the number of employees at this company. The business has 5 directors listed as Carpenter, David Kenneth, Driver, Philip Anthony, Gillespie, Simon Richard, Lowen, Paul Anthony, Tuffin, Stephanie Jean at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARPENTER, David Kenneth | N/A | 06 February 1992 | 1 |
DRIVER, Philip Anthony | N/A | 25 February 1994 | 1 |
GILLESPIE, Simon Richard | 28 February 2005 | 28 February 2009 | 1 |
LOWEN, Paul Anthony | 10 December 1996 | 13 November 2015 | 1 |
TUFFIN, Stephanie Jean | N/A | 15 March 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 03 May 2016 | |
AP04 - Appointment of corporate secretary | 03 May 2016 | |
AR01 - Annual Return | 19 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
TM01 - Termination of appointment of director | 17 November 2015 | |
TM02 - Termination of appointment of secretary | 17 November 2015 | |
AP01 - Appointment of director | 17 November 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
MR04 - N/A | 17 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AP01 - Appointment of director | 24 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AA01 - Change of accounting reference date | 31 July 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 31 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AUD - Auditor's letter of resignation | 22 September 2009 | |
MISC - Miscellaneous document | 20 September 2009 | |
MISC - Miscellaneous document | 20 September 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363s - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 22 December 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363s - Annual Return | 15 February 2007 | |
225 - Change of Accounting Reference Date | 02 June 2006 | |
363s - Annual Return | 07 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2005 | |
AA - Annual Accounts | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
363s - Annual Return | 20 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
AUD - Auditor's letter of resignation | 14 March 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
AA - Annual Accounts | 20 August 1999 | |
RESOLUTIONS - N/A | 11 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1999 | |
363s - Annual Return | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 23 November 1998 | |
AA - Annual Accounts | 29 October 1998 | |
395 - Particulars of a mortgage or charge | 24 September 1998 | |
AUD - Auditor's letter of resignation | 01 September 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 25 April 1997 | |
363s - Annual Return | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 03 January 1997 | |
AA - Annual Accounts | 25 April 1996 | |
363s - Annual Return | 02 February 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 02 February 1995 | |
288 - N/A | 07 January 1995 | |
AA - Annual Accounts | 21 June 1994 | |
363s - Annual Return | 04 March 1994 | |
288 - N/A | 06 February 1994 | |
395 - Particulars of a mortgage or charge | 04 February 1994 | |
AA - Annual Accounts | 03 August 1993 | |
363s - Annual Return | 19 February 1993 | |
AA - Annual Accounts | 29 May 1992 | |
288 - N/A | 12 February 1992 | |
363s - Annual Return | 07 February 1992 | |
AA - Annual Accounts | 06 November 1991 | |
363a - Annual Return | 07 February 1991 | |
AA - Annual Accounts | 02 November 1990 | |
288 - N/A | 30 October 1990 | |
288 - N/A | 30 October 1990 | |
288 - N/A | 08 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1990 | |
363 - Annual Return | 05 April 1990 | |
RESOLUTIONS - N/A | 13 November 1989 | |
123 - Notice of increase in nominal capital | 13 November 1989 | |
AA - Annual Accounts | 09 November 1989 | |
363 - Annual Return | 06 November 1989 | |
288 - N/A | 19 October 1989 | |
288 - N/A | 19 July 1989 | |
288 - N/A | 19 July 1989 | |
363 - Annual Return | 03 July 1989 | |
AA - Annual Accounts | 07 April 1989 | |
287 - Change in situation or address of Registered Office | 21 November 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 November 1988 | |
RESOLUTIONS - N/A | 14 October 1988 | |
RESOLUTIONS - N/A | 14 October 1988 | |
AA - Annual Accounts | 09 September 1988 | |
288 - N/A | 03 June 1988 | |
363 - Annual Return | 07 April 1988 | |
AA - Annual Accounts | 18 March 1988 | |
288 - N/A | 09 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 October 1987 | |
288 - N/A | 28 February 1987 | |
363 - Annual Return | 25 February 1987 | |
MISC - Miscellaneous document | 28 May 1985 | |
NEWINC - New incorporation documents | 28 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 August 2005 | Fully Satisfied |
N/A |
Charge over credit balances | 13 November 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 18 September 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 17 January 1994 | Fully Satisfied |
N/A |