CASCABEL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Withdrawal of a person with significant control statement on 2025-04-09

View Document

09/04/259 April 2025 Notification of Clare Emma Cannon as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Notification of Timothy James Blackburne Cannon as a person with significant control on 2025-04-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

17/07/2417 July 2024 Cancellation of shares. Statement of capital on 2024-07-11

View Document

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

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Administrative restoration application

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-07-14 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2022-07-14 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2021-07-14 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2020-07-14 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2019-07-14 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2018-07-14 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2017-07-14 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2019-12-31

View Document

17/01/2417 January 2024 Micro company accounts made up to 2022-12-31

View Document

17/01/2417 January 2024 Micro company accounts made up to 2021-12-31

View Document

17/01/2417 January 2024 Micro company accounts made up to 2020-12-31

View Document

17/01/2417 January 2024 Micro company accounts made up to 2016-12-31

View Document

17/01/2417 January 2024 Micro company accounts made up to 2017-12-31

View Document

17/01/2417 January 2024 Micro company accounts made up to 2018-12-31

View Document

26/04/1726 April 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BLACKBURNE CANNON / 11/04/2017

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BLACKBURNE CANNON / 01/01/2016

View Document

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

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1628 January 2016 Annual return made up to 14 July 2014 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1420 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 14 July 2011 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MAY / 08/10/2009

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA FAULKNER

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE CANNON

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAY

View Document

15/01/1315 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 84950

View Document

15/01/1315 January 2013 ADOPT ARTICLES 17/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
UNIT 7 PICKHILL BUSINESS CENTRE
SMALLHYTHE ROAD
TENTERDEN
KENT
TN30 7LZ

View Document

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

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MYNOTT

View Document

02/08/102 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR WILLIAM TOBY MYNOTT

View Document

18/01/1018 January 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS; AMEND

View Document

05/08/095 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
3B LEIGH GREEN BUSINESS PARK
APPLEDORE ROAD
TENTERDEN
KENT
TN30 7DE

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY CLARE CANNON

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MRS CLARE EMMA CANNON

View Document

03/11/083 November 2008 SECRETARY APPOINTED MRS ALEXANDRA LUCY FAULKNER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR WILLIAM DAVID MAY

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/03/0614 March 2006

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
13 EAST CROSS
TENTERDEN
KENT TN30 6AD

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM:
61 FAIRVIEW AVENUE
RAINHAM
GILLINGHAM
KENT ME8 0QP

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 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