- Company Overview for CASCADE PARTNERSHIPS LIMITED (06849756)
- Filing history for CASCADE PARTNERSHIPS LIMITED (06849756)
- People for CASCADE PARTNERSHIPS LIMITED (06849756)
- Charges for CASCADE PARTNERSHIPS LIMITED (06849756)
- More for CASCADE PARTNERSHIPS LIMITED (06849756)
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) |
---|---|---|---|
03 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 27 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr John Stephen Faith as a person with significant control on 11 October 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
18 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
20 Mar 2018 | PSC01 | Notification of John Stephen Faith as a person with significant control on 6 April 2016 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Nov 2017 | PSC07 | Cessation of David Peter Tatterton as a person with significant control on 21 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of David Peter Tatterton as a director on 21 November 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 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|