Cavallo Macdonald Hebditch Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £0 | 0% |
Total assets | £70,965 | -46.42% |
CAVALLO MACDONALD HEBDITCH LIMITED
CAVALLO MACDONALD HEBDITCH LTD
Company type |
Private Limited Company, Active |
Company Number |
05067418 |
Record last updated |
Thursday, April 14, 2022 12:08:46 PM UTC |
Official Address |
88 Sheep Street Bicester Town
There are 457 companies registered at this street
|
Locality |
Bicester Town |
Region |
Oxfordshire, England |
Postal Code |
OX266LP
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Apr 1, 2022 |
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
|  |
Registry |
Apr 1, 2022 |
Resignation of one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Mar 9, 2017 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Dec 30, 2013 |
Annual accounts
|  |
Registry |
Apr 18, 2013 |
Annual return
|  |
Financials |
Dec 28, 2012 |
Annual accounts
|  |
Registry |
Mar 23, 2012 |
Annual return
|  |
Financials |
Dec 31, 2011 |
Annual accounts
|  |
Registry |
Mar 10, 2011 |
Annual return
|  |
Financials |
Dec 31, 2010 |
Annual accounts
|  |
Registry |
Mar 15, 2010 |
Annual return
|  |
Registry |
Mar 15, 2010 |
Change of particulars for director
|  |
Registry |
Mar 15, 2010 |
Change of particulars for director 5067...
|  |
Financials |
Feb 26, 2010 |
Annual accounts
|  |
Registry |
Mar 17, 2009 |
Annual return
|  |
Financials |
Feb 28, 2009 |
Annual accounts
|  |
Financials |
Feb 27, 2009 |
Annual accounts 5067...
|  |
Registry |
Feb 5, 2009 |
Notice of striking-off action discontinued
|  |
Financials |
Feb 4, 2009 |
Annual accounts
|  |
Registry |
Jan 27, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 2, 2008 |
Annual return
|  |
Registry |
Apr 13, 2007 |
Annual return 5067...
|  |
Financials |
Jan 2, 2007 |
Annual accounts
|  |
Registry |
Jan 2, 2007 |
Annual return
|  |
Registry |
Jan 2, 2007 |
Annual return 5067...
|  |
Registry |
Jan 2, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 2, 2007 |
Appointment of a director
|  |
Registry |
Jan 2, 2007 |
Appointment of a director 5067...
|  |
Registry |
Dec 28, 2006 |
Order of court - restoration
|  |
Registry |
Jul 18, 2006 |
Company name change
|  |
Registry |
Feb 14, 2006 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 23, 2005 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 23, 2005 |
Resignation of a secretary
|  |
Registry |
Mar 23, 2005 |
Resignation of a director
|  |
Registry |
Mar 9, 2004 |
Four appointments: 2 companies and 2 men
|  |