Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cavendish Place Newco No. 1 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 15, 2013)
  • shareholder details and share percentages
  • 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

Financials

SUPREME PLASTIC PRODUCTS (U.K.) LIMITED
PRAMIC LIMITED
SPS (EU) LIMITED

Details

Company type Private Limited Company, Active
Company Number 05880216
Record last updated Tuesday, February 27, 2024 8:19:21 AM UTC
Official Address 7 Market Place West End
There are 492 companies registered at this street
Postal Code W1W8AG
Sector Activities of other holding companies n.e.c.

Charts

Visits

CAVENDISH PLACE NEWCO NO. 1 LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jan 18, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 13, 2023 Resignation of one Director (a man) 2518... Resignation of one Director (a man) 2518...
Registry Nov 24, 2022 Three appointments: 3 men Three appointments: 3 men
Registry Nov 24, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 23, 2022 Resignation of one Director (a man) 2518... Resignation of one Director (a man) 2518...
Registry Mar 26, 2021 Appointment of a man as Director and General Manager Appointment of a man as Director and General Manager
Registry Jan 1, 2021 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 1, 2021 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 27, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 27, 2019 Appointment of a woman Appointment of a woman
Registry Oct 7, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 18, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 18, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 1, 2017 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 14, 2015 Annual return Annual return
Financials Jun 26, 2015 Annual accounts Annual accounts
Registry Mar 31, 2015 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Dec 4, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 6, 2014 Annual return Annual return
Financials May 9, 2014 Annual accounts Annual accounts
Registry Mar 7, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 21, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 19, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 19, 2014 Statement of satisfaction of a charge / full / charge no 1 2518... Statement of satisfaction of a charge / full / charge no 1 2518...
Registry Feb 18, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 18, 2014 Change of registered office address Change of registered office address
Registry Feb 18, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 18, 2014 Appointment of a man as Director 2518... Appointment of a man as Director 2518...
Registry Feb 18, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 18, 2014 Resignation of one Director Resignation of one Director
Registry Feb 18, 2014 Resignation of one Director 2518... Resignation of one Director 2518...
Registry Feb 18, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Feb 13, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 10, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 10, 2014 Four appointments: 2 women and 2 men,: 2 women and 2 men Four appointments: 2 women and 2 men,: 2 women and 2 men
Registry Aug 23, 2013 Annual return Annual return
Registry Jul 19, 2013 Annual return 5880... Annual return 5880...
Financials Jul 15, 2013 Annual accounts Annual accounts
Financials Jun 19, 2013 Annual accounts 2518... Annual accounts 2518...
Registry Mar 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 7, 2012 Annual accounts Annual accounts
Financials Sep 7, 2012 Annual accounts 5880... Annual accounts 5880...
Registry Aug 7, 2012 Annual return Annual return
Registry Jul 27, 2012 Annual return 5880... Annual return 5880...
Registry Jan 3, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 3, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 3, 2012 Statement of capital Statement of capital
Registry Jan 3, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 3, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Jan 3, 2012 Solvency statement Solvency statement
Registry Jan 3, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jan 3, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 3, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 3, 2012 Statement of capital Statement of capital
Registry Jan 3, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 3, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jan 3, 2012 Solvency statement Solvency statement
Registry Jan 3, 2012 Reduce issued capital 09 Reduce issued capital 09
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Sep 7, 2011 Annual return Annual return
Financials Aug 18, 2011 Annual accounts Annual accounts
Registry Aug 5, 2011 Annual return Annual return
Registry Jan 10, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jan 10, 2011 Statement of capital Statement of capital
Registry Jan 10, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Jan 10, 2011 Solvency statement Solvency statement
Financials Sep 22, 2010 Annual accounts Annual accounts
Financials Aug 25, 2010 Annual accounts 5880... Annual accounts 5880...
Registry Aug 19, 2010 Annual return Annual return
Registry Jul 27, 2010 Annual return 5880... Annual return 5880...
Registry Jun 11, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 11, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 11, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 3, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2009 Return of allotment of shares Return of allotment of shares
Financials Oct 13, 2009 Annual accounts Annual accounts
Financials Oct 1, 2009 Annual accounts 2518... Annual accounts 2518...
Registry Aug 4, 2009 Annual return Annual return
Registry Jul 20, 2009 Annual return 5880... Annual return 5880...
Registry Dec 16, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 16, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 16, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Oct 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 2008 Particulars of a mortgage or charge 5880... Particulars of a mortgage or charge 5880...
Registry Sep 4, 2008 Annual return Annual return
Registry Aug 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2008 Annual return Annual return
Registry Jul 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 9, 2008 Change in situation or address of registered office 5880... Change in situation or address of registered office 5880...
Financials May 20, 2008 Annual accounts Annual accounts
Registry Aug 22, 2007 Annual return Annual return
Registry Aug 17, 2007 Annual return 5880... Annual return 5880...
Registry Jul 6, 2007 Change of accounting reference date Change of accounting reference date
Registry Jun 13, 2007 Company name change Company name change
Registry Jun 13, 2007 Change of name certificate Change of name certificate
Registry Jun 13, 2007 Company name change Company name change
Registry Jun 13, 2007 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy