Advanced company searchLink opens in new window

CASSIDY GROUP (YORK PLACE) LTD

Company number 11543340

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 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
21 Jun 2023 MR04 Satisfaction of charge 115433400001 in full
09 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
12 Jul 2022 AD01 Registered office address changed from The Barns Whitestitch Lane Meriden Coventry CV7 7JE United Kingdom to The Stables Village Street Off Church Leamington Spa CV33 9AW on 12 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 TM01 Termination of appointment of Caron Ann Bennett as a director on 24 March 2021
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
29 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
08 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 SH08 Change of share class name or designation
28 Oct 2019 SH08 Change of share class name or designation
26 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 MR01 Registration of charge 115433400001, created on 18 October 2019
16 Oct 2019 PSC02 Notification of Orangestar Capital (York Street) Ltd as a person with significant control on 15 October 2019
16 Oct 2019 PSC05 Change of details for Cassidy Group (Ag) Investments Ltd as a person with significant control on 15 October 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 100
15 Oct 2019 AP01 Appointment of Mrs Caron Ann Bennett as a director on 15 October 2019
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates