Advanced company searchLink opens in new window

THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED

Company number 03733382

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)
18 Jan 2021 TM01 Termination of appointment of Rahim Nizar Karim as a director on 18 January 2021
18 Jan 2021 AP01 Appointment of Mr Rahim Nizar Karim as a director on 18 January 2021
09 Jul 2020 CH01 Director's details changed for Ms Fiona Marie Rutherford on 9 July 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Bradley James Carpenter as a director on 23 March 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 117
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AP01 Appointment of Mr Bradley James Carpenter as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Ratna Chengappa as a director on 30 September 2015
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 117
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AP03 Appointment of Kinleigh Limited as a secretary on 1 October 2014
25 Sep 2014 TM02 Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 September 2014
25 Sep 2014 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Kinleigh Folkard & Hayward Block Management Kfh House 5 Compton Road London SW19 7QA on 25 September 2014
20 Jun 2014 AP01 Appointment of Miss Fiona Marie Rutherford as a director
10 Jun 2014 AP01 Appointment of Mehardad Modarres as a director
28 May 2014 AP01 Appointment of Daniella Rubio Cordinas as a director
23 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014