Advanced company searchLink opens in new window

CASHELBROOK LIMITED

Company number NI611350

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name