- Company Overview for CASHFRIDAY LIMITED (02557171)
- Filing history for CASHFRIDAY LIMITED (02557171)
- People for CASHFRIDAY LIMITED (02557171)
- Charges for CASHFRIDAY LIMITED (02557171)
- More for CASHFRIDAY LIMITED (02557171)
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) |
---|---|---|---|
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Eurolead Services Holdings Limited as a person with significant control on 6 April 2016 | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
28 Jan 2016 | AP01 | Appointment of Mr Gordon Ferguson as a director on 22 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Martin John Cooper as a director on 22 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Miss Victoria Smith as a director on 22 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
02 Jul 2015 | TM01 | Termination of appointment of John Frederick Robson as a director on 30 June 2015 | |
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 May 2014 | AP01 | Appointment of Mr John Frederick Robson as a director | |
02 May 2014 | TM01 | Termination of appointment of Ian Lomas as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
04 Sep 2013 | TM02 | Termination of appointment of Paul Gittins as a secretary | |
04 Sep 2013 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary | |
01 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Mar 2013 | RESOLUTIONS |
Resolutions
|