Advanced company searchLink opens in new window

CASSEL & FLETCHER MANAGEMENT LIMITED

Company number 05985811

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 MR01 Registration of charge 059858110003, created on 11 December 2020
22 Dec 2020 MR01 Registration of charge 059858110004, created on 11 December 2020
27 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
20 Nov 2020 PSC05 Change of details for Cassel & Fletcher Holdings Limited as a person with significant control on 20 November 2020
20 Nov 2020 PSC02 Notification of Cassel & Fletcher Holdings Limited as a person with significant control on 18 November 2018
20 Nov 2020 PSC07 Cessation of Noach Yisroel Fletcher as a person with significant control on 18 November 2018
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-28
01 May 2019 CONNOT Change of name notice
27 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 MR01 Registration of charge 059858110002, created on 22 May 2018
11 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
11 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
19 Sep 2017 AD01 Registered office address changed from C/O B Olsberg & Co Room 9 Enterprise House Middleton Road Manchester M8 5DT to Auldbank House 424 Bury Old Road Prestwich Manchester Lancashire M25 1PR on 19 September 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 100