Advanced company searchLink opens in new window

CASCADES COURT LIMITED

Company number 05515719

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)
26 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
14 May 2018 AA Accounts for a dormant company made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
02 Nov 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 TM01 Termination of appointment of Ratna Chengappa as a director on 30 September 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2015 AP01 Appointment of Mrs Daniella Rubio Cardenas as a director on 10 August 2015
10 Aug 2015 AP01 Appointment of Ms Fiona Marie Rutherford as a director on 10 August 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 34
18 Nov 2014 AP03 Appointment of Kinleigh Limited as a secretary on 1 October 2014
25 Sep 2014 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to C/O Kinleigh Folkard & Hayward Kfh House 5 Compton Road London SW19 7QA on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 September 2014
18 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 34
23 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014
23 Apr 2014 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014
22 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 34
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders