- Company Overview for CASCADE EGHAM LTD (06746129)
- Filing history for CASCADE EGHAM LTD (06746129)
- People for CASCADE EGHAM LTD (06746129)
- Charges for CASCADE EGHAM LTD (06746129)
- More for CASCADE EGHAM LTD (06746129)
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
|
|
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
|
|
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
|
|
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 |