- Company Overview for CASSIDY BUSINESS HOLDINGS LIMITED (08773092)
- Filing history for CASSIDY BUSINESS HOLDINGS LIMITED (08773092)
- People for CASSIDY BUSINESS HOLDINGS LIMITED (08773092)
- Charges for CASSIDY BUSINESS HOLDINGS LIMITED (08773092)
- More for CASSIDY BUSINESS HOLDINGS LIMITED (08773092)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
26 Jun 2024 | PSC04 | Change of details for Mr Jamie Cassidy as a person with significant control on 26 June 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Apr 2023 | MR01 | Registration of charge 087730920005, created on 17 April 2023 | |
20 Apr 2023 | MR01 | Registration of charge 087730920006, created on 17 April 2023 | |
17 Apr 2023 | MR01 | Registration of charge 087730920003, created on 17 April 2023 | |
17 Apr 2023 | MR01 | Registration of charge 087730920004, created on 17 April 2023 | |
29 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jun 2018 | PSC01 | Notification of Kellie Cassidy as a person with significant control on 24 November 2017 | |
26 Jun 2018 | PSC07 | Cessation of The Elevator Company Limited as a person with significant control on 24 November 2017 | |
26 Jun 2018 | AD01 | Registered office address changed from Units 7 & 8 Hillside Court Barbot Hall Ind Estate Rotherham South Yorkshire S61 4RP to Venture House Greasbrough Street Rotherham S60 1RF on 26 June 2018 | |
26 Jan 2018 | MR01 | Registration of charge 087730920002, created on 25 January 2018 | |
22 Dec 2017 | MR01 | Registration of charge 087730920001, created on 8 December 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |