Cavendish Place Newco No. 1 LTD
Extended Company Report with Annual Accounts Includeslatest 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
SUPREME PLASTIC PRODUCTS (U.K.) LIMITED
PRAMIC LIMITED
SPS (EU) LIMITED
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.
Visits Document Type Publication date Download link Registry Jan 18, 2024 Resignation of one Director (a man) Registry Apr 13, 2023 Resignation of one Director (a man) 2518... Registry Nov 24, 2022 Three appointments: 3 men Registry Nov 24, 2022 Resignation of one Director (a man) Registry Jun 23, 2022 Resignation of one Director (a man) 2518... Registry Mar 26, 2021 Appointment of a man as Director and General Manager Registry Jan 1, 2021 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 Registry Dec 27, 2019 Resignation of one Secretary (a man) Registry Dec 27, 2019 Appointment of a woman Registry Oct 7, 2019 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%) 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 Registry Dec 1, 2017 Three appointments: 2 men and a woman Registry Apr 6, 2016 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 Registry Aug 14, 2015 Annual return Financials Jun 26, 2015 Annual accounts Registry Mar 31, 2015 Appointment of a man as Director and Chartered Accountant Registry Dec 4, 2014 Auditor's letter of resignation Registry Aug 6, 2014 Annual return Financials May 9, 2014 Annual accounts Registry Mar 7, 2014 Appointment of a woman as Director Registry Feb 21, 2014 Registration of a charge / charge code Registry Feb 19, 2014 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... Registry Feb 18, 2014 Appointment of a woman as Secretary Registry Feb 18, 2014 Change of registered office address Registry Feb 18, 2014 Appointment of a man as Director Registry Feb 18, 2014 Appointment of a man as Director 2518... Registry Feb 18, 2014 Appointment of a woman as Director Registry Feb 18, 2014 Resignation of one Director Registry Feb 18, 2014 Resignation of one Director 2518... Registry Feb 18, 2014 Resignation of one Secretary Registry Feb 13, 2014 Registration of a charge / charge code Registry Feb 10, 2014 Resignation of one Director (a man) Registry Feb 10, 2014 Four appointments: 2 women and 2 men,: 2 women and 2 men Registry Aug 23, 2013 Annual return Registry Jul 19, 2013 Annual return 5880... Financials Jul 15, 2013 Annual accounts Financials Jun 19, 2013 Annual accounts 2518... Registry Mar 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 7, 2012 Annual accounts Financials Sep 7, 2012 Annual accounts 5880... Registry Aug 7, 2012 Annual return Registry Jul 27, 2012 Annual return 5880... Registry Jan 3, 2012 Return of allotment of shares Registry Jan 3, 2012 Section 175 comp act 06 08 Registry Jan 3, 2012 Statement of capital Registry Jan 3, 2012 Authorised allotment of shares and debentures Registry Jan 3, 2012 Reduce issued capital 09 Registry Jan 3, 2012 Solvency statement Registry Jan 3, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 3, 2012 Return of allotment of shares Registry Jan 3, 2012 Section 175 comp act 06 08 Registry Jan 3, 2012 Statement of capital Registry Jan 3, 2012 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 Registry Jan 3, 2012 Solvency statement Registry Jan 3, 2012 Reduce issued capital 09 Financials Sep 29, 2011 Annual accounts Registry Sep 7, 2011 Annual return Financials Aug 18, 2011 Annual accounts Registry Aug 5, 2011 Annual return Registry Jan 10, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 10, 2011 Statement of capital Registry Jan 10, 2011 Reduce issued capital 09 Registry Jan 10, 2011 Solvency statement Financials Sep 22, 2010 Annual accounts Financials Aug 25, 2010 Annual accounts 5880... Registry Aug 19, 2010 Annual return Registry Jul 27, 2010 Annual return 5880... Registry Jun 11, 2010 Section 175 comp act 06 08 Registry Jun 11, 2010 Return of allotment of shares Registry Jun 11, 2010 Section 175 comp act 06 08 Registry Feb 3, 2010 Particulars of a mortgage or charge Registry Dec 23, 2009 Return of allotment of shares Financials Oct 13, 2009 Annual accounts Financials Oct 1, 2009 Annual accounts 2518... Registry Aug 4, 2009 Annual return Registry Jul 20, 2009 Annual return 5880... Registry Dec 16, 2008 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 Registry Dec 16, 2008 £ nc 1000/1500000 Financials Nov 3, 2008 Annual accounts Registry Oct 15, 2008 Particulars of a mortgage or charge Registry Oct 15, 2008 Particulars of a mortgage or charge 5880... Registry Sep 4, 2008 Annual return Registry Aug 8, 2008 Particulars of a mortgage or charge Registry Aug 7, 2008 Annual return Registry Jul 9, 2008 Change in situation or address of registered office Registry Jul 9, 2008 Change in situation or address of registered office 5880... Financials May 20, 2008 Annual accounts Registry Aug 22, 2007 Annual return Registry Aug 17, 2007 Annual return 5880... Registry Jul 6, 2007 Change of accounting reference date Registry Jun 13, 2007 Company name change Registry Jun 13, 2007 Change of name certificate Registry Jun 13, 2007 Company name change Registry Jun 13, 2007 Change of name certificate