- Company Overview for CASCADE EVENTS LIMITED (04300141)
- Filing history for CASCADE EVENTS LIMITED (04300141)
- People for CASCADE EVENTS LIMITED (04300141)
- Charges for CASCADE EVENTS LIMITED (04300141)
- Registers for CASCADE EVENTS LIMITED (04300141)
- More for CASCADE EVENTS LIMITED (04300141)
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) |
---|---|---|---|
13 Aug 2020 | AP01 | Appointment of Mr Thomas Dafydd Smith as a director on 13 August 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
23 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
22 Jan 2017 | AD03 | Register(s) moved to registered inspection location Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE | |
22 Jan 2017 | AD02 | Register inspection address has been changed from C/O Cascade Events Ltd Unit 2 Sonning Farm Charvil Lane Sonning Reading RG4 6th United Kingdom to Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE | |
17 Nov 2016 | AA | Micro company accounts made up to 31 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Maurice Stanley Monk as a director on 1 September 2016 | |
30 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
09 Jun 2014 | AD01 | Registered office address changed from Unit 2 Sonning Farm Charvil Lane Sonning Reading Berkshire on 9 June 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | CH01 | Director's details changed for Mr Christopher Francis Monk on 1 January 2014 | |
23 Jan 2014 | CH03 | Secretary's details changed for Mr Christopher Francis Monk on 1 January 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from Foxley Corner Forest Green Road Holyport Maidenhead Berkshire SL6 3LQ England on 21 October 2013 | |
10 Oct 2013 | MR01 | Registration of charge 043001410002 | |
02 Sep 2013 | AD01 | Registered office address changed from Unit 2 Sonning Farm Charvil Lane Sonning Reading Berkshire RG4 6TH England on 2 September 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from Foxley Corner Forest Green Road Holyport Maidenhead Berkshire SL6 3LQ United Kingdom on 2 September 2013 |