Advanced company searchLink opens in new window

CASCADE HUMAN RESOURCES LIMITED

Company number 02683800

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)
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
  • GBP 125
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 125
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