CASHELARD CAPITAL LIMITED
Status | ACTIVE |
Company No. | 07497152 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CASHELARD CAPITAL LIMITED is an active private limited company with number 07497152. It was incorporated 13 years, 4 months, 14 days ago, on 18 January 2011. The company address is 42 Pitt Street, Barnsley, S70 1BB, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-26
Psc name: Mr Martin William Oliver Healy
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin William Oliver Healy
Change date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Appoint corporate secretary company with name date
Date: 20 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ph & Co Nominees Ltd
Appointment date: 2022-01-06
Documents
Termination secretary company with name termination date
Date: 20 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-06
Officer name: Vistra Cosec Limited
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-06
Officer name: Mr Paul Henry Bowden
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: Lisa Close
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Address
Type: AD01
Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
Change date: 2022-01-13
New address: 42 Pitt Street Barnsley S70 1BB
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 06 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Cosec Limited
Change date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-15
Psc name: Mr Martin William Oliver Healy
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL
Old address: 21 st Thomas Street Bristol BS1 6JS
Change date: 2017-09-20
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Cosec Limited
Change date: 2017-08-16
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Close
Change date: 2014-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Taylor
Change date: 2013-05-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-28
Officer name: Mrs Lisa Taylor
Documents
Change account reference date company current shortened
Date: 19 Jan 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Some Companies
8 SACKVILLE STREET,LONDON,W1S 3DG
Number: | 11209012 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O V MANAGEMENT LTD,THATCHAM,RG19 4JZ
Number: | 11208527 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WHITECROSS ROAD,WESTON-SUPER-MARE,BS23 1EN
Number: | 08919328 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GEORGE STEPHENSON COURT,STOCKTON-ON-TEES,TS18 3FB
Number: | 02853596 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11486086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 06612744 |
Status: | ACTIVE |
Category: | Public Limited Company |