Advanced company searchLink opens in new window

CASSIDY GROUP (LONDON ROAD) LTD

Company number 11198087

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)
20 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with updates
22 Jan 2025 MR04 Satisfaction of charge 111980870005 in full
22 Jan 2025 MR04 Satisfaction of charge 111980870006 in full
16 Dec 2024 PSC05 Change of details for Cassidy Group (Ag) Investments Ltd as a person with significant control on 24 December 2022
19 Jul 2024 AA01 Current accounting period extended from 28 September 2024 to 30 September 2024
28 Jun 2024 AA Accounts for a small company made up to 30 September 2023
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 30 September 2022
13 Nov 2023 MR01 Registration of charge 111980870005, created on 31 October 2023
13 Nov 2023 MR01 Registration of charge 111980870006, created on 31 October 2023
09 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of directors actions 31/10/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2023 MR04 Satisfaction of charge 111980870003 in full
01 Nov 2023 MR04 Satisfaction of charge 111980870004 in full
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
06 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with updates
10 Feb 2023 PSC07 Cessation of Iv Fund Ltd Sac as a person with significant control on 7 February 2023
03 Feb 2023 PSC07 Cessation of Cassidy Group Investments Ltd as a person with significant control on 23 December 2022
03 Feb 2023 PSC02 Notification of Cassidy Group (Ag) Investments Ltd as a person with significant control on 23 December 2022
11 Jan 2023 MR04 Satisfaction of charge 111980870002 in full
05 Jan 2023 TM01 Termination of appointment of Regency Project Management Limited as a director on 23 December 2022
05 Jan 2023 MR01 Registration of charge 111980870004, created on 23 December 2022
03 Jan 2023 MR01 Registration of charge 111980870003, created on 23 December 2022
19 Oct 2022 CH01 Director's details changed for Mr Patric James Cassidy on 17 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 Jul 2022 AD01 Registered office address changed from The Barns Whitestitch Lane Meriden Coventry CV7 7JE United Kingdom to The Stables Village Street Off Church Leamington Spa CV33 9AW on 12 July 2022