Advanced company searchLink opens in new window

CASCADE EGHAM LTD

Company number 06746129

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 Oct 2017 AP01 Appointment of Mr Sean Millgate as a director on 4 October 2017
26 Oct 2017 AP03 Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
26 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
26 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
14 Mar 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
14 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
28 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
28 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
23 May 2016 CH01 Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 TM01 Termination of appointment of David Peter Tatterton as a director on 30 April 2015
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Dec 2014 MR01 Registration of charge 067461290001, created on 19 December 2014
23 Dec 2014 MR01 Registration of charge 067461290002, created on 19 December 2014
26 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
06 Aug 2014 AP01 Appointment of Philip Owen Van Reyk as a director on 4 July 2014
08 Jul 2014 CH01 Director's details changed for John Stephen Faith on 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
15 Apr 2013 AD01 Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013
10 Apr 2013 CH03 Secretary's details changed for Anne Caroline Newman on 8 April 2013