Advanced company searchLink opens in new window

CASSIDY BUSINESS HOLDINGS LIMITED

Company number 08773092

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)
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 TM01 Termination of appointment of Michael Purdy as a director on 24 November 2015
04 Jul 2016 TM01 Termination of appointment of Peter Thomas Mills as a director on 24 November 2015
03 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 May 2015 CH01 Director's details changed for Mr Jamie Cassidy on 19 May 2015
27 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
12 Aug 2014 AD01 Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX United Kingdom to Units 7 & 8 Hillside Court Barbot Hall Ind Estate Rotherham South Yorkshire S61 4RP on 12 August 2014
13 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted