Established in 2007, Tw Cavendish Holdings Ltd are based in High Wycombe in Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Tw Cavendish Holdings Ltd are Lonnon, Michael Andrew, Atterbury, Karen Lorraine, Clapham, Colin Richard, Irvani, Ali Mottaghi, Reid, David Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRVANI, Ali Mottaghi | 03 April 2007 | 14 August 2007 | 1 |
REID, David Andrew | 14 August 2007 | 31 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONNON, Michael Andrew | 29 November 2019 | - | 1 |
ATTERBURY, Karen Lorraine | 19 July 2010 | 12 January 2012 | 1 |
CLAPHAM, Colin Richard | 12 January 2012 | 29 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
TM02 - Termination of appointment of secretary | 05 December 2019 | |
AP03 - Appointment of secretary | 05 December 2019 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
AP01 - Appointment of director | 20 June 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 30 March 2017 | |
TM01 - Termination of appointment of director | 23 February 2017 | |
RESOLUTIONS - N/A | 21 December 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 December 2016 | |
SH19 - Statement of capital | 21 December 2016 | |
CAP-SS - N/A | 21 December 2016 | |
AA - Annual Accounts | 11 August 2016 | |
CH01 - Change of particulars for director | 04 August 2016 | |
CH01 - Change of particulars for director | 04 August 2016 | |
AR01 - Annual Return | 01 April 2016 | |
CH01 - Change of particulars for director | 10 November 2015 | |
CH01 - Change of particulars for director | 04 November 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 15 July 2014 | |
CERTNM - Change of name certificate | 05 June 2014 | |
RESOLUTIONS - N/A | 29 May 2014 | |
CONNOT - N/A | 29 May 2014 | |
AR01 - Annual Return | 02 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
AP03 - Appointment of secretary | 26 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
CH01 - Change of particulars for director | 22 July 2011 | |
CH01 - Change of particulars for director | 22 July 2011 | |
CH01 - Change of particulars for director | 22 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
SH01 - Return of Allotment of shares | 19 July 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AD01 - Change of registered office address | 05 April 2011 | |
CH03 - Change of particulars for secretary | 30 March 2011 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
AP01 - Appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
MEM/ARTS - N/A | 07 October 2010 | |
MG01 - Particulars of a mortgage or charge | 07 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AP03 - Appointment of secretary | 25 August 2010 | |
TM02 - Termination of appointment of secretary | 25 August 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 10 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH03 - Change of particulars for secretary | 07 January 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
AA - Annual Accounts | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
363a - Annual Return | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2007 | |
287 - Change in situation or address of Registered Office | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 April 2007 | |
RESOLUTIONS - N/A | 24 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
225 - Change of Accounting Reference Date | 24 April 2007 | |
CERTNM - Change of name certificate | 16 April 2007 | |
NEWINC - New incorporation documents | 29 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 05 October 2010 | Outstanding |
N/A |
Charge over shares | 14 August 2007 | Fully Satisfied |
N/A |