CASSIDY GROUP (YORK PLACE) LTD

Company Documents

DateDescription
29/04/2529 April 2025 Previous accounting period extended from 2024-09-28 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

21/06/2321 June 2023 Satisfaction of charge 115433400001 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 ADOPT ARTICLES 15/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115433400001

View Document

16/10/1916 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORANGESTAR CAPITAL (YORK STREET) LTD

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / CASSIDY GROUP (AG) INVESTMENTS LTD / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS CARON ANN BENNETT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 COMPANY NAME CHANGED CASSIDY GROUP (BRISTOL ST) LTD CERTIFICATE ISSUED ON 18/09/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIDY GROUP (AG) INVESTMENTS LTD

View Document

04/09/194 September 2019 CESSATION OF CASSIDY GROUP INVESTMENTS LTD AS A PSC

View Document

08/03/198 March 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

04/10/184 October 2018 COMPANY NAME CHANGED CASSIDY GROUP (FITZALAN SQUARE) LTD CERTIFICATE ISSUED ON 04/10/18

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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