Advanced company searchLink opens in new window

CASCADE PARTNERSHIPS CONTRACTING LIMITED

Company number 06920372

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
08 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
11 May 2022 PSC07 Cessation of Carol Anne Faith as a person with significant control on 28 April 2022
11 May 2022 PSC02 Notification of Cascade Partnerships Limited as a person with significant control on 28 April 2022
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
04 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no 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
04 Jun 2019 PSC01 Notification of Carol Anne Faith as a person with significant control on 1 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jun 2019 PSC07 Cessation of David Peter Tatterton as a person with significant control on 17 December 2018
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Nov 2017 TM01 Termination of appointment of David Peter Tatterton as a director on 21 November 2017
21 Nov 2017 AP01 Appointment of Mr John Stephen Faith as a director on 21 November 2017
26 Oct 2017 AP03 Appointment of Mrs Susan 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
16 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016