Advanced company searchLink opens in new window

CASCADE PARTNERSHIPS LIMITED

Company number 06849756

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)
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
  • GBP 100