- Company Overview for CACHIA HOLDING COMPANY LIMITED (01102547)
- Filing history for CACHIA HOLDING COMPANY LIMITED (01102547)
- People for CACHIA HOLDING COMPANY LIMITED (01102547)
- Charges for CACHIA HOLDING COMPANY LIMITED (01102547)
- More for CACHIA HOLDING COMPANY LIMITED (01102547)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
21 Dec 2023 | AP01 | Appointment of Mrs Deborah Zarb-Cousin as a director on 1 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Darren Cachia as a director on 1 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
30 Jan 2023 | TM01 | Termination of appointment of Michael Carmel Cachia as a director on 17 November 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
27 Mar 2020 | PSC07 | Cessation of Mike Cachia as a person with significant control on 10 March 2020 | |
27 Mar 2020 | PSC07 | Cessation of Maureen Cachia as a person with significant control on 10 March 2020 | |
27 Mar 2020 | PSC02 | Notification of Cachia Family Properties Limited as a person with significant control on 10 March 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH on 10 June 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
13 Apr 2017 | CH01 | Director's details changed for Michael Carmel Cachia on 22 March 2017 |