CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/04/243 April 2024 Registration of charge 041760680004, created on 2024-03-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Second filing for the appointment of Alexander James Pascoe as a director

View Document

22/02/2422 February 2024 Termination of appointment of Ian Fraser Rogerson as a director on 2024-02-15

View Document

22/02/2422 February 2024 Appointment of Mr Alexander James Pascoe as a director on 2024-02-14

View Document

20/09/2320 September 2023 Termination of appointment of Ian Jeffrey Gibson as a director on 2023-08-25

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

12/04/2312 April 2023 Termination of appointment of Patricia Ryan as a secretary on 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Timothy John Curtis as a director on 2023-02-28

View Document

15/09/2215 September 2022 Appointment of Mr Ian Jeffrey Gibson as a director on 2022-07-30

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

11/10/2111 October 2021 Termination of appointment of David John Shemmans as a director on 2021-09-30

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN CONLAN

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/07/166 July 2016 PREVSHO FROM 18/08/2016 TO 30/06/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 17 August 2015

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL

View Document

24/12/1524 December 2015 PREVSHO FROM 30/05/2016 TO 18/08/2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 PREVSHO FROM 30/06/2015 TO 30/05/2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR DAVID JOHN SHEMMANS

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041760680003

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOON

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER LANCASHIRE M15 6SE

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED TIM CURTIS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ROBERT THOMAS BELL

View Document

19/08/1519 August 2015 SECRETARY APPOINTED PATRICIA RYAN

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED IAN ROGERSON

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAKER

View Document

19/08/1519 August 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERS

View Document

31/03/1531 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS ELIZABETH BAKER

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOHN THOMAS MOON

View Document

18/09/1418 September 2014 SECOND FILING FOR FORM TM01

View Document

03/09/143 September 2014 TERMINATE DIR APPOINTMENT

View Document

31/08/1431 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1431 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 202.17

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041760680003

View Document

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR JOHN ANTHONY SANDERS

View Document

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLOWAY

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 SUB-DIVISION 05/07/11

View Document

16/08/1116 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1129 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR PETER JAMES HOLLOWAY

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TOPSY RUDD / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN CONLAN / 01/10/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY HELENA CONLAN

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/063 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0420 April 2004 £100 22/03/04

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: SUITE 43 HOULDSWORTH HILL HOULDSWORTH STREET STOCKPORT CHESHIRE SK5 6DA

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED CONLAN CONSULTING (ENVIRONMENT & PLANNING) LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 84 TEMLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 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