CASHELL & SONS PROPERTY AND DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

08/09/258 September 2025 NewRegistration of charge 107301440003, created on 2025-09-05

View Document

29/08/2529 August 2025 NewMemorandum and Articles of Association

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewResolutions

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with updates

View Document

24/06/2524 June 2025 Cessation of Stephen Charles Llewellyn Cashell as a person with significant control on 2025-05-31

View Document

24/06/2524 June 2025 Cessation of Barbara Cashell as a person with significant control on 2025-05-31

View Document

14/06/2514 June 2025 Statement of capital following an allotment of shares on 2025-06-01

View Document

14/06/2514 June 2025 Statement of capital following an allotment of shares on 2025-06-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

01/12/241 December 2024 Termination of appointment of Barbara Cashell as a director on 2024-12-01

View Document

01/12/241 December 2024 Termination of appointment of Stephen Charles Llewellyn Cashell as a director on 2024-12-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Registration of charge 107301440001, created on 2023-04-12

View Document

12/04/2312 April 2023 Registration of charge 107301440002, created on 2023-04-12

View Document

16/03/2316 March 2023 Notification of Barbara Cashell as a person with significant control on 2023-03-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Cessation of Beau Holloway as a person with significant control on 2021-09-01

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/07/2025 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY WALES

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MRS BARBARA CASHELL

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DERI CASHELL / 25/01/2018

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERI CASHELL

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAU HOLLOWAY

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERI CASHELL

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAU HOLLOWAY

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES LLEWELLYN CASHELL

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERI CASHELL / 25/01/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERI LLEWELYN CASHELL / 25/01/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 9 COLLENNA ROAD TONYREFAIL RCT CF39 8EL WALES

View Document

09/04/189 April 2018 CHANGE CORPORATE AS DIRECTOR

View Document

19/04/1719 April 2017 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