CASCADE (2) LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED THE BANTAM TEA ROOMS LTD.
CERTIFICATE ISSUED ON 10/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
C/O COUNTERS CONSULTING LTD
SEVERN COURT TYTHING ROAD EAST
KINWARTON
ALCESTER
WARWICKSHIRE
B49 6ER
UNITED KINGDOM

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SINNETT

View Document

28/06/1028 June 2010 SECRETARY APPOINTED JOSHUA HAMES SINNETT

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY ALAN SINNETT

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
C/O COUNTERS CONSULTING LTD
ARROW BANK HOUSE 8 ARDEN COURT
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN

View Document

02/02/102 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SINNETT / 21/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SINNETT / 21/12/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
HOMER HOUSE 8 HOMER ROAD
SOLIHULL
WEST MIDLANDS
B91 3QQ

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/05/0821 May 2008 PREVSHO FROM 31/12/2007 TO 31/07/2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED
A J SINNETT & CO LIMITED
CERTIFICATE ISSUED ON 10/09/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 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