- Company Overview for CASHRITE LIMITED (07414039)
- Filing history for CASHRITE LIMITED (07414039)
- People for CASHRITE LIMITED (07414039)
- Charges for CASHRITE LIMITED (07414039)
- More for CASHRITE LIMITED (07414039)
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) |
---|---|---|---|
04 Oct 2019 | AD01 | Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB United Kingdom to 4a Church Street LE16 7WB Market Harborough Leicestershire LE16 7AA on 4 October 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
17 Sep 2018 | PSC04 | Change of details for Mr James Charles Preston as a person with significant control on 5 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Patrick James as a person with significant control on 5 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Patrick James on 5 September 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Archbold House Albert Road Morley Leeds LS27 8TT England to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 8 June 2018 | |
02 Jun 2018 | CH01 | Director's details changed for Mrs Pamela Dorrington on 2 June 2018 | |
09 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD to Archbold House Albert Road Morley Leeds LS27 8TT on 22 June 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Gary Raymond Lewy as a director on 2 March 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Apr 2015 | CH01 | Director's details changed for Mrs Pamela Dorrington on 8 April 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Mr James Charles Preston on 19 January 2015 | |
03 Dec 2014 | AP01 | Appointment of Mrs Pamela Dorrington as a director on 1 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Ruth Lewy as a director on 1 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|