Advanced company searchLink opens in new window

CASCADE EVENTS LIMITED

Company number 04300141

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)
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
  • GBP 15,000
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
  • GBP 15,000
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
  • GBP 15,000
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