-
CAVU PROPERTY DEVELOPMENTS LIMITED - 4 Comet House, Calleva Park, Aldermaston, Berkshire, United Kingdom
Company Information
- Company registration number
- 07853775
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Comet House
- Calleva Park
- Aldermaston
- Berkshire
- RG7 8JA
- England 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, England UK
Management
- Managing Directors
- QUITTENTON, Joanna Marie
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-21
- Age Of Company 2011-11-21 12 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mrs Joanna Marie Quittenton
- Mr Barry Stuart Quittenton
- Miss Scarlett Ann Quittenton
- Miss Miranda Lily Quittenton
- Master Rowan Stuart Quittenton
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Last Return Made Up To:
- 2012-11-21
- Annual Return
- Due Date: 2021-08-24
- Last Date: 2020-08-10
-
CAVU PROPERTY DEVELOPMENTS LIMITED Company Description
- CAVU PROPERTY DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07853775. Its current trading status is "live". It was registered 2011-11-21. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-21.It can be contacted at 4 Comet House .
Get CAVU PROPERTY DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cavu Property Developments Limited - 4 Comet House, Calleva Park, Aldermaston, Berkshire, United Kingdom
- 2011-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAVU PROPERTY DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-12) - CS01
-
change-to-a-person-with-significant-control (2019-09-20) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
change-person-director-company-with-change-date (2019-09-18) - CH01
-
change-to-a-person-with-significant-control (2019-09-18) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-30) - SH01
-
capital-allotment-shares (2018-01-31) - SH01
-
change-to-a-person-with-significant-control (2018-01-31) - PSC04
-
notification-of-a-person-with-significant-control (2018-01-31) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-10-15) - AA
-
notification-of-a-person-with-significant-control (2018-02-01) - PSC01
-
confirmation-statement-with-updates (2018-08-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
mortgage-satisfy-charge-full (2017-12-07) - MR04
-
notification-of-a-person-with-significant-control (2017-08-17) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-17) - PSC09
-
confirmation-statement-with-updates (2017-08-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
confirmation-statement-with-updates (2016-08-11) - CS01
-
appoint-person-director-company-with-name-date (2016-01-25) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
termination-director-company-with-name-termination-date (2015-08-10) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-11-22) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-11-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-06) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
appoint-person-director-company-with-name (2012-05-15) - AP01
-
termination-director-company-with-name (2012-02-09) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-21) - NEWINC