CASHMERE BY DESIGN LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD MURRAY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY DIANA PETRE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA PETRE

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
79 FORTESS ROAD
LONDON
NW5 1AG

View Document

18/06/1418 June 2014 SAIL ADDRESS CHANGED FROM:
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

28/05/1428 May 2014 AUDITOR'S RESIGNATION

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA PETRE / 13/03/2013

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA PETRE / 28/01/2010

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA PETRE / 28/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAI YING MING TANG / 28/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MURRAY / 28/01/2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MAI YING MING TANG

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR AUGUSTINE TSE

View Document

08/05/098 May 2009 DIRECTOR RESIGNED LAI LAU

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS DIANA PETRE

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

05/03/075 March 2007 394

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/02/036 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: TREASURE HSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: C/O LEVY HYAMS & CO TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8BA

View Document

26/11/9926 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/05/946 May 1994 COMPANY NAME CHANGED CASHMERE CONCEPTS LIMITED CERTIFICATE ISSUED ON 09/05/94

View Document

23/04/9423 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 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