CASCADE FUND MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN FODEN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIMENT

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/11/111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH FODEN / 19/11/2010

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL RIGBY / 22/10/2009

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTINEAU JOHNSON SECRETARIES LIMITED / 22/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN MARTIN / 22/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD DIMENT / 22/10/2009

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM UNIT 41 ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/01/076 January 2007 RECEIVE& APPR AUDIT ACC 11/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/11/031 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: ST PHILLIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company