CASSIDY GROUP PROPERTY LTD

The Stables Village Street The Stables Village Street, Leamington Spa, CV33 9AW, United Kingdom
StatusACTIVE
Company No.10355782
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

CASSIDY GROUP PROPERTY LTD is an active private limited company with number 10355782. It was incorporated 7 years, 9 months, 16 days 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

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2023

Action Date: 24 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-24

Psc name: Cassidy Group Investments Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

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 satisfy charge full

Date: 21 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103557820001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103557820002

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Patric James Cassidy

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cassidy Group Investments Ltd

Notification date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Regency Project Management Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-19

Psc name: Mr Patric James Cassidy

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

Officer name: Mr Patric James Cassidy

Change date: 2022-10-17

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 no updates

Date: 13 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: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-13

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

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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

Gazette filings brought up to date

Date: 03 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-12-17

Officer name: Regency Project Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 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

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-16

Psc name: Mr Patric James Cassidy

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-16

Psc name: Mr Patric James Cassidy

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

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

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-13

Charge number: 103557820002

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 19 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-19

Capital : 1,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103557820001

Charge creation date: 2016-10-19

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWM SURVEY EQUIPMENT LIMITED

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:06841875
Status:ACTIVE
Category:Private Limited Company

CLIFTON HOUSING CONSULTANTS LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:05513713
Status:ACTIVE
Category:Private Limited Company

INIVEX LIMITED

6 EARLS COURT,HULL,HU4 7DY

Number:04797936
Status:ACTIVE
Category:Private Limited Company

LUDLOW CONSULTING LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11273640
Status:ACTIVE
Category:Private Limited Company

PRESIDENTIAL ESTATES (KENSINGTON) LIMITED

28-32 PENYWERN ROAD,LONDON,SW5 9SU

Number:06023493
Status:ACTIVE
Category:Private Limited Company

THE LOFT 89 BAR LTD

3 CHURCH STREET,CANNOCK,WS11 1DE

Number:11221988
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