CASCADE REGIONAL HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mr Justin Bruce Broad on 2025-06-06

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Krzysztof Filipkowski as a director on 2024-08-16

View Document

11/07/2411 July 2024 Appointment of Mrs Alison Pamela Knight as a director on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Ms Katherine Nicola Porter as a director on 2024-07-11

View Document

05/04/245 April 2024 Termination of appointment of Daniel John Colin Bearman as a director on 2024-04-05

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

09/01/249 January 2024 Change of details for Mmc Finance Holdings Ltd as a person with significant control on 2024-01-08

View Document

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Krzysztof Filipkowski as a director on 2023-06-02

View Document

26/05/2326 May 2023 Termination of appointment of Sarah Saxby as a director on 2023-05-26

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Mariana Daoud-O'connell as a secretary on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Marsh Secretarial Services Limited as a secretary on 2023-01-20

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

View Document

15/11/2215 November 2022 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Jean-Paul D'offay as a director on 2022-02-11

View Document

02/02/222 February 2022 Termination of appointment of Claire Margaret Valentine as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Ian Richard Hadley as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Daniel Bearman as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Mariana Daoud-O'connell as a secretary on 2022-02-01

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

15/10/1815 October 2018 REDUCE ISSUED CAPITAL 05/10/2018

View Document

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL USD 1657640

View Document

15/10/1815 October 2018 STATEMENT BY DIRECTORS

View Document

15/10/1815 October 2018 SOLVENCY STATEMENT DATED 05/10/18

View Document

09/10/189 October 2018 08/10/18 STATEMENT OF CAPITAL USD 501657640

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN D'OFFAY / 18/07/2016

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HADLEY / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANNE FARRELL / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRUCE BROAD / 20/06/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANNE FARRELL / 14/08/2017

View Document

24/11/1724 November 2017 24/11/17 STATEMENT OF CAPITAL USD 1657640

View Document

24/11/1724 November 2017 SOLVENCY STATEMENT DATED 24/11/17

View Document

24/11/1724 November 2017 REDUCE ISSUED CAPITAL 24/11/2017

View Document

24/11/1724 November 2017 STATEMENT BY DIRECTORS

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MISS CLAIRE MARGARET VALENTINE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY ADRIANNE ABBOTT

View Document

04/12/164 December 2016 ADOPT ARTICLES 09/11/2016

View Document

04/12/164 December 2016 11/11/16 STATEMENT OF CAPITAL USD 2123810

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR JUSTIN BRUCE BROAD

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR FERDINAND JAHNEL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED IAN RICHARD HADLEY

View Document

28/10/1628 October 2016 SECRETARY APPOINTED ADRIANNE HELEN MARIE ABBOTT

View Document

05/09/165 September 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

05/09/165 September 2016 09/08/16 STATEMENT OF CAPITAL GBP 18337.00

View Document

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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