Advanced company searchLink opens in new window

CASCADE HOLDINGS LIMITED

Company number 00708310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2020 TM01 Termination of appointment of Jeanette Abrahams as a director on 26 May 2020
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
11 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
02 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
02 Jun 2017 MR01 Registration of charge 007083100024, created on 30 May 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
31 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
01 Nov 2016 CH01 Director's details changed for Mr Michael Smith Elsworth on 1 November 2016
01 Nov 2016 CH01 Director's details changed for Ms Suzanne Keating on 1 November 2016
03 Oct 2016 CS01 Confirmation statement made on 14 July 2016 with updates
05 Aug 2016 MR01 Registration of charge 007083100023, created on 2 August 2016
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
19 Oct 2015 AP01 Appointment of Mrs Jeanette Abrahams as a director on 16 October 2015
02 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 197,500
04 Mar 2015 AP01 Appointment of Mr Andrew Eric Higginson as a director on 2 March 2015
12 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 197,500
19 Mar 2014 AUD Auditor's resignation
17 Dec 2013 AA Full accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
05 Feb 2013 AA Full accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mrs Suzanne Keating on 3 November 2011