- Company Overview for CASCADE HUMAN RESOURCES LIMITED (02683800)
- Filing history for CASCADE HUMAN RESOURCES LIMITED (02683800)
- People for CASCADE HUMAN RESOURCES LIMITED (02683800)
- Charges for CASCADE HUMAN RESOURCES LIMITED (02683800)
- More for CASCADE HUMAN RESOURCES LIMITED (02683800)
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) |
---|---|---|---|
06 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
02 Feb 2018 | TM01 | Termination of appointment of Oliver Daniel Shaw as a director on 2 February 2018 | |
30 Oct 2017 | MR01 | Registration of charge 026838000005, created on 18 October 2017 | |
03 May 2017 | AA | Full accounts made up to 30 April 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr. Oliver Daniel Shaw as a director on 21 December 2016 | |
17 Nov 2016 | AP01 | Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016 | |
24 Mar 2016 | AA | Full accounts made up to 30 April 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
22 Feb 2016 | TM02 | Termination of appointment of Mark Lewis as a secretary on 22 February 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Phillip David Robinson as a director on 12 January 2016 | |
08 Dec 2015 | AP01 | Appointment of Mr Kevin Peter Dady as a director on 1 December 2015 | |
04 Sep 2015 | MR01 |
Registration of charge 026838000004, created on 21 August 2015
|
|
03 Sep 2015 | MR04 | Satisfaction of charge 026838000003 in full | |
19 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 May 2014 | CH01 | Director's details changed for Phill Robson on 23 April 2014 | |
24 May 2014 | MR01 | Registration of charge 026838000003 | |
21 May 2014 | AP01 | Appointment of Phill Robson as a director | |
21 May 2014 | TM01 | Termination of appointment of Alan Jones as a director | |
21 May 2014 | AP01 | Appointment of Mr Mark Jonathan Lewis as a director | |
21 May 2014 | AD01 | Registered office address changed from New Pudsey Court 101a-103 Bradford Road Stanningley Pudsey West Yorkshire LS28 6AT on 21 May 2014 | |
20 May 2014 | SH10 | Particulars of variation of rights attached to shares |