CASSEL & FLETCHER CONSTRUCTION LIMITED

Auldbank House 424 Bury Old Road Auldbank House 424 Bury Old Road, Manchester, M25 1PR, Lancashire
StatusACTIVE
Company No.09453307
CategoryPrivate Limited Company
Incorporated23 Feb 2015
Age9 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094533070002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094533070001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Date: 2015-05-05

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE63 LTD

10 CENTRE COURT,HALESOWEN,B63 3EB

Number:11821675
Status:ACTIVE
Category:Private Limited Company

ENISCA BROWNE LIMITED

C/O ENISCA DERRYLORAN INDUSTRIAL ESTATE,COOKSTOWN,BT80 9LU

Number:NI630526
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL LAW FOUNDATION

THE BARN,PERSHORE,WR10 1DP

Number:02485383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FREIGHT TRANSPORT LIMITED

NEW BRIDGE HOUSE,DOVER,CT16 1JS

Number:02286068
Status:ACTIVE
Category:Private Limited Company

HRV CONTRACTING LTD

MEADOWBANK DAUNTSEY DROVE,ANDOVER,SP11 0QL

Number:08797352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMSOMI CONSULTING LIMITED

BURLINGTON HOUSE BURLINGTON ARCADE,BOURNEMOUTH,BH1 2HZ

Number:08446435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source