CASCABEL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Withdrawal of a person with significant control statement on 2025-04-09 |
09/04/259 April 2025 | Notification of Clare Emma Cannon as a person with significant control on 2025-04-01 |
09/04/259 April 2025 | Notification of Timothy James Blackburne Cannon as a person with significant control on 2025-04-01 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-14 with updates |
17/07/2417 July 2024 | Cancellation of shares. Statement of capital on 2024-07-11 |
26/01/2426 January 2024 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden TN30 7LZ England to C/O Sterlings Accountants Lawford House Albert Place London N3 1QA on 2024-01-26 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Administrative restoration application |
17/01/2417 January 2024 | Confirmation statement made on 2023-07-14 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2022-07-14 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2021-07-14 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2020-07-14 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2019-07-14 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2018-07-14 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2017-07-14 with no updates |
17/01/2417 January 2024 | Micro company accounts made up to 2019-12-31 |
17/01/2417 January 2024 | Micro company accounts made up to 2022-12-31 |
17/01/2417 January 2024 | Micro company accounts made up to 2021-12-31 |
17/01/2417 January 2024 | Micro company accounts made up to 2020-12-31 |
17/01/2417 January 2024 | Micro company accounts made up to 2016-12-31 |
17/01/2417 January 2024 | Micro company accounts made up to 2017-12-31 |
17/01/2417 January 2024 | Micro company accounts made up to 2018-12-31 |
26/04/1726 April 2017 | Annual return made up to 29 June 2016 with full list of shareholders |
25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O STARMARK LIMITED 3 ST HELENS ST. HELEN'S PLACE LONDON EC3A 6AB ENGLAND |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
25/04/1725 April 2017 | Registered office address changed from , C/O Starmark Limited, 3 st Helens St. Helen's Place, London, EC3A 6AB, England to Unit 7 Pickhill Business Centre Smallhythe Road Tenterden TN30 7LZ on 2017-04-25 |
25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BLACKBURNE CANNON / 11/04/2017 |
10/01/1710 January 2017 | DISS40 (DISS40(SOAD)) |
12/11/1612 November 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/10/164 October 2016 | FIRST GAZETTE |
02/02/162 February 2016 | Annual return made up to 14 July 2015 with full list of shareholders |
01/02/161 February 2016 | Registered office address changed from , C/O Busbys Chartered Accountants, Unit 7 Pickhill Business Centre Smallhythe Road, Tenterden, Kent, TN30 7LZ to Unit 7 Pickhill Business Centre Smallhythe Road Tenterden TN30 7LZ on 2016-02-01 |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BLACKBURNE CANNON / 01/01/2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O BUSBYS CHARTERED ACCOUNTANTS UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1628 January 2016 | Annual return made up to 14 July 2014 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/12/1512 December 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/11/1517 November 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | DISS40 (DISS40(SOAD)) |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/12/1420 December 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/11/1411 November 2014 | FIRST GAZETTE |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2010 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 14 July 2011 with full list of shareholders |
06/12/136 December 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
06/12/136 December 2013 | Annual return made up to 14 July 2012 with full list of shareholders |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MAY / 08/10/2009 |
08/11/138 November 2013 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA FAULKNER |
08/11/138 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CLARE CANNON |
08/11/138 November 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAY |
15/01/1315 January 2013 | 17/12/12 STATEMENT OF CAPITAL GBP 84950 |
15/01/1315 January 2013 | ADOPT ARTICLES 17/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ |
16/04/1216 April 2012 | Registered office address changed from , Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, TN30 7LZ on 2012-04-16 |
03/04/123 April 2012 | DISS40 (DISS40(SOAD)) |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
24/11/1124 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/11/118 November 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | Annual accounts for year ending 31 Dec 2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/09/106 September 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MYNOTT |
02/08/102 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR APPOINTED MR WILLIAM TOBY MYNOTT |
18/01/1018 January 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS; AMEND |
05/08/095 August 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 3B LEIGH GREEN BUSINESS PARK APPLEDORE ROAD TENTERDEN KENT TN30 7DE |
03/11/083 November 2008 | APPOINTMENT TERMINATED SECRETARY CLARE CANNON |
03/11/083 November 2008 | DIRECTOR APPOINTED MRS CLARE EMMA CANNON |
03/11/083 November 2008 | SECRETARY APPOINTED MRS ALEXANDRA LUCY FAULKNER |
03/11/083 November 2008 | DIRECTOR APPOINTED MR WILLIAM DAVID MAY |
28/10/0828 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
22/09/0822 September 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
09/10/079 October 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/11/068 November 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
14/03/0614 March 2006 | |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 13 EAST CROSS TENTERDEN KENT TN30 6AD |
06/02/066 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
01/02/061 February 2006 | SECRETARY'S PARTICULARS CHANGED |
24/11/0424 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
17/10/0317 October 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
03/10/023 October 2002 | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
10/08/0110 August 2001 | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
19/07/0019 July 2000 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP |
19/07/0019 July 2000 | DIRECTOR RESIGNED |
19/07/0019 July 2000 | SECRETARY RESIGNED |
19/07/0019 July 2000 | NEW DIRECTOR APPOINTED |
19/07/0019 July 2000 | |
19/07/0019 July 2000 | NEW SECRETARY APPOINTED |
14/07/0014 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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