- 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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Michael Purdy as a director on 24 November 2015 | |
04 Jul 2016 | TM01 | Termination of appointment of Peter Thomas Mills as a director on 24 November 2015 | |
03 May 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 May 2015 | CH01 | Director's details changed for Mr Jamie Cassidy on 19 May 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
12 Aug 2014 | AD01 | Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX United Kingdom to Units 7 & 8 Hillside Court Barbot Hall Ind Estate Rotherham South Yorkshire S61 4RP on 12 August 2014 | |
13 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-13
|