THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED
Company number 03733382
- Company Overview for THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED (03733382)
- Filing history for THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED (03733382)
- People for THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED (03733382)
- More for THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED (03733382)
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
|
|
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
|
|
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 |