CASCADE MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

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

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1126 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR SCOTT SAKLAD

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MONTGOMERY

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAID ZIAI

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR FARLEY NOBLE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR JOHN EDWARD BILLOWITS

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR MARK LEONARD

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONTGOMERY

View Document

20/04/1020 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STOKES

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM:
WESTMINSTER HOUSE
HIGH STREET
EGHAM
SURREY TW20 9HE

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM:
FOX COTTAGE STATION ROAD
SOUTH CERNEY
CIRENCESTER
GLOUCESTERSHIRE GL7 5UE

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 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