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)
10 Dec 2009 SH19 Statement of capital on 10 December 2009
  • GBP 2,732.00
31 Oct 2009 SH20 Statement by directors
31 Oct 2009 CAP-SS Solvency statement dated 15/10/09
31 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced by £275000
06 Oct 2009 CH01 Director's details changed for Daniel Edwards on 5 October 2009
05 Oct 2009 CH01 Director's details changed for Mrs. Heather Mary Vitty on 5 October 2009
05 Oct 2009 CH03 Secretary's details changed for Ms Diane Jones on 5 October 2009
05 Oct 2009 CH01 Director's details changed for Richard Neil Anderson on 5 October 2009
05 Oct 2009 CH01 Director's details changed for Mr Alan David Jones on 5 October 2009
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 88(2) Ad 09/06/09\gbp si 1528@0.01=15.28\gbp ic 99.72/115\
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Mar 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
17 Mar 2009 363a Return made up to 04/02/09; full list of members
16 Mar 2009 88(2) Ad 01/05/08\gbp si 1530@0.01=15.3\gbp ic 99.3/114.6\
05 Mar 2009 288c Director's change of particulars / heather boiangiu / 02/03/2009
25 Jul 2008 353 Location of register of members
25 Jul 2008 287 Registered office changed on 25/07/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU
22 May 2008 88(2) Ad 15/05/08\gbp si 1530@0.01=15.3\gbp ic 84/99.3\
01 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2008 363a Return made up to 04/02/08; full list of members
02 Feb 2008 395 Particulars of mortgage/charge
07 Jan 2008 288c Director's particulars changed
09 Nov 2007 353 Location of register of members