- Company Overview for CASHEL LIMITED (04194099)
- Filing history for CASHEL LIMITED (04194099)
- People for CASHEL LIMITED (04194099)
- Charges for CASHEL LIMITED (04194099)
- Insolvency for CASHEL LIMITED (04194099)
- More for CASHEL LIMITED (04194099)
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
|
|
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
|
|
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
|
|
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
|
|
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 |