CASSEL & FLETCHER CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 09453307 |
Category | Private Limited Company |
Incorporated | 23 Feb 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CASSEL & FLETCHER CONSTRUCTION LIMITED is an active private limited company with number 09453307. It was incorporated 9 years, 3 months, 9 days ago, on 23 February 2015. The company address is Auldbank House 424 Bury Old Road Auldbank House 424 Bury Old Road, Manchester, M25 1PR, Lancashire.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-14
Charge number: 094533070003
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 27 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094533070002
Documents
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Mortgage satisfy charge full
Date: 06 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094533070001
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Notification of a person with significant control
Date: 20 Nov 2020
Action Date: 18 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-18
Psc name: Cassel & Fletcher Holdings Limited
Documents
Cessation of a person with significant control
Date: 20 Nov 2020
Action Date: 18 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-18
Psc name: Shoshana Baya Fletcher
Documents
Cessation of a person with significant control
Date: 20 Nov 2020
Action Date: 18 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-18
Psc name: Noach Yisroel Fletcher
Documents
Accounts amended with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-03
Charge number: 094533070002
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
Old address: 136 Leicester Road Salford M7 4GB England
New address: Auldbank House 424 Bury Old Road Prestwich Manchester Lancashire M25 1PR
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Change account reference date company previous extended
Date: 10 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: 136 Leicester Road Salford M7 4GB
Old address: Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT
Change date: 2015-11-18
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Noach Yisroel Fletcher
Appointment date: 2015-05-05
Documents
Capital allotment shares
Date: 29 May 2015
Action Date: 05 May 2015
Category: Capital
Type: SH01
Date: 2015-05-05
Capital : 2 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2015
Action Date: 16 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-16
Charge number: 094533070001
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Appoint person director company with name date
Date: 13 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-23
Officer name: Shoshana Baya Fletcher
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-23
Officer name: Bernard Olsberg
Documents
Some Companies
10 CENTRE COURT,HALESOWEN,B63 3EB
Number: | 11821675 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ENISCA DERRYLORAN INDUSTRIAL ESTATE,COOKSTOWN,BT80 9LU
Number: | NI630526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,PERSHORE,WR10 1DP
Number: | 02485383 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NEW BRIDGE HOUSE,DOVER,CT16 1JS
Number: | 02286068 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWBANK DAUNTSEY DROVE,ANDOVER,SP11 0QL
Number: | 08797352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BURLINGTON HOUSE BURLINGTON ARCADE,BOURNEMOUTH,BH1 2HZ
Number: | 08446435 |
Status: | ACTIVE |
Category: | Private Limited Company |