CASKADE PROPERTIES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Registered office address changed from 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Hamid Ali as a director on 2024-12-16

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Change of details for Antonucci Limited as a person with significant control on 2024-11-27

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/10/2427 October 2024 Appointment of Mr Abderrazzak Rhoualmi as a director on 2024-10-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

18/10/2418 October 2024 Cessation of Msha International Limited as a person with significant control on 2023-01-01

View Document

18/10/2418 October 2024 Notification of Antonucci Limited as a person with significant control on 2023-01-01

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-07-24 with updates

View Document

30/09/2330 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

04/05/234 May 2023 Registration of charge 108807830016, created on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Satisfaction of charge 108807830002 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830006 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830005 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830003 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830001 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830011 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830010 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830009 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830008 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 108807830007 in full

View Document

21/02/2221 February 2022 Registration of charge 108807830015, created on 2022-02-18

View Document

19/01/2219 January 2022 Registration of charge 108807830014, created on 2022-01-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/1928 August 2019 30/11/18 AUDITED ABRIDGED

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM THE PAVILION, ROSSLYN ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SZ UNITED KINGDOM

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108807830011

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108807830010

View Document

05/09/185 September 2018 30/11/17 AUDITED ABRIDGED

View Document

22/08/1822 August 2018 PREVSHO FROM 31/07/2018 TO 30/11/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108807830009

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830001

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830008

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830007

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830006

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830002

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830005

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830004

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108807830003

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information