- Company Overview for CASHELBROOK LIMITED (NI611350)
- Filing history for CASHELBROOK LIMITED (NI611350)
- People for CASHELBROOK LIMITED (NI611350)
- Charges for CASHELBROOK LIMITED (NI611350)
- More for CASHELBROOK LIMITED (NI611350)
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) |
---|---|---|---|
29 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Jan 2019 | AP01 | Appointment of Mr Michael Johnston Brown as a director on 17 January 2019 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
12 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
24 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
22 Jun 2012 | AP01 | Appointment of Raymond Brown as a director | |
22 Jun 2012 | AP01 | Appointment of Margaret Brown as a director | |
21 Jun 2012 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2012 | SH08 | Change of share class name or designation | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
21 Jun 2012 | TM01 | Termination of appointment of Dorothy Kane as a director | |
21 Jun 2012 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 21 June 2012 | |
21 Jun 2012 | AP03 | Appointment of Raymond Brown as a secretary | |
21 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2012 | RESOLUTIONS |
Resolutions
|