CASSIDY GROUP (BRADFORD) LTD

The Stables Village Street The Stables Village Street, Leamington Spa, CV33 9AW, United Kingdom
StatusACTIVE
Company No.11296699
CategoryPrivate Limited Company
Incorporated06 Apr 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CASSIDY GROUP (BRADFORD) LTD is an active private limited company with number 11296699. It was incorporated 6 years, 2 months, 9 days ago, on 06 April 2018. The company address is The Stables Village Street The Stables Village Street, Leamington Spa, CV33 9AW, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

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

Confirmation statement with updates

Date: 03 May 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-07

Psc name: Iv Fund Ltd Sac

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

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 Meriden Coventry CV7 7JE United Kingdom

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

Change date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cassidy Group Investments Ltd

Change date: 2019-09-30

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

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-11-18

Officer name: Regency Project Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iv Fund Ltd Sac

Notification date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-30

Psc name: Cassidy Group Investments Ltd

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 1,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 1,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patric James Cassidy

Cessation date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-08

Psc name: Cassidy Group Investments Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-04

Charge number: 112966990001

Documents

View document PDF

Incorporation company

Date: 06 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE ACCOUNTING BRISTOL LTD.

27 WYTHERLIES DRIVE,,BRISTOL,BS16 1HX

Number:09483179
Status:ACTIVE
Category:Private Limited Company
Number:CE011512
Status:ACTIVE
Category:Charitable Incorporated Organisation

CERBERUS CONTRACTORS LTD

68 JEWEL STREET,BARRY,CF63 3NR

Number:11589898
Status:ACTIVE
Category:Private Limited Company

LCHT UNLIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:10030214
Status:ACTIVE
Category:Private Unlimited Company

RIMS ASSOCIATES LTD

329 PERSHORE ROAD,BIRMINGHAM,B5 7RY

Number:11285530
Status:ACTIVE
Category:Private Limited Company

THE GRAIN STORE RESTAURANT LIMITED

COWAN & PARTNERS 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC248709
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