Advanced company searchLink opens in new window

CASHEL LIMITED

Company number 04194099

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)
22 Mar 2017 MR01 Registration of charge 041940990012, created on 16 March 2017
14 Nov 2016 AP01 Appointment of Mr David John Matthews as a director on 11 November 2016
14 Nov 2016 TM01 Termination of appointment of Niall James Wall as a director on 11 November 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 MR01 Registration of charge 041940990011, created on 21 July 2016
14 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
23 Jan 2015 CH01 Director's details changed for Niall James Wall on 1 December 2014
06 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 MR01 Registration of charge 041940990010, created on 31 July 2014
25 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
31 Mar 2014 TM01 Termination of appointment of John Riordan as a director
17 Mar 2014 MR01 Registration of charge 041940990009
14 Mar 2014 MEM/ARTS Memorandum and Articles of Association
14 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 April 2012
26 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
26 Apr 2013 AD01 Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 26 April 2013
14 Mar 2013 AP03 Appointment of Keith Jeffrey Swindell as a secretary
14 Mar 2013 AP01 Appointment of Mr Mark Rozmus as a director
14 Mar 2013 AP01 Appointment of Mr John Passant as a director
11 Mar 2013 TM02 Termination of appointment of Brian Butterly as a secretary
11 Mar 2013 TM01 Termination of appointment of Brian Butterly as a director