CASSIDY GROUP INVESTMENTS LTD

The Stables Village Street The Stables Village Street, Leamington Spa, CV33 9AW, United Kingdom
StatusACTIVE
Company No.10355068
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales

SUMMARY

CASSIDY GROUP INVESTMENTS LTD is an active private limited company with number 10355068. It was incorporated 7 years, 9 months ago, on 01 September 2016. The company address is The Stables Village Street The Stables Village Street, Leamington Spa, CV33 9AW, United Kingdom.



Company Fillings

Capital name of class of shares

Date: 01 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 14 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-23

Charge number: 103550680002

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-17

Psc name: Mrs Gerri Leona Danielle Brennan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103550680001

Charge creation date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-11

Psc name: Patric James Cassidy

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-11

Psc name: Gerri Leona Danielle Brennan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-11

Psc name: Ailise Eloise Danielle Cassidy

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patric James Cassidy

Change date: 2022-08-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Patric James Cassidy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: The Barns Whitestitch Lane Great Packington, Meriden Coventry West Midlands CV7 7JE England

New address: The Stables Village Street Off Church Leamington Spa CV33 9AW

Change date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Patric James Cassidy

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BERGFORS CONSULTING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11461455
Status:ACTIVE
Category:Private Limited Company

CHOICE CITY LIMITED

2 KILN LANE,ROCHDALE,OL16 3JF

Number:08039211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUNMOORE LIMITED

BRIGHTWALTON HOUSE,NEWBURY,RG20 7BZ

Number:06008992
Status:ACTIVE
Category:Private Limited Company

FIDELIS CONSULTING LIMITED

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:08294728
Status:ACTIVE
Category:Private Limited Company

MEMAN MERSEYSIDE LLP

CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:OC420057
Status:ACTIVE
Category:Limited Liability Partnership

REALLY INTERESTING OBJECTS C.I.C.

12/2 MORNINGSIDE DRIVE,EDINBURGH,EH10 5LY

Number:SC366303
Status:ACTIVE
Category:Community Interest 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