Download leads from Nexok and grow your business. Find out more

Cassia Gardens Management Company Limited

Documents

Total Documents126
Total Pages526

Filing History

7 September 2020Micro company accounts made up to 31 March 2020
17 June 2020Termination of appointment of John Roger Brookes as a director on 17 June 2020
17 June 2020Registered office address changed from The Birches Cassia Green Marton Winsford Cheshire CW7 2PZ to The Elms Cassia Green Marton Winsford CW7 2PZ on 17 June 2020
16 March 2020Confirmation statement made on 14 March 2020 with no updates
29 October 2019Micro company accounts made up to 31 March 2019
25 March 2019Confirmation statement made on 14 March 2019 with no updates
24 October 2018Micro company accounts made up to 31 March 2018
15 March 2018Confirmation statement made on 14 March 2018 with no updates
7 November 2017Micro company accounts made up to 31 March 2017
7 November 2017Micro company accounts made up to 31 March 2017
15 March 2017Confirmation statement made on 14 March 2017 with updates
15 March 2017Confirmation statement made on 14 March 2017 with updates
10 August 2016Total exemption small company accounts made up to 31 March 2016
10 August 2016Total exemption small company accounts made up to 31 March 2016
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
2 December 2015Total exemption small company accounts made up to 31 March 2015
2 December 2015Total exemption small company accounts made up to 31 March 2015
13 August 2015Appointment of Mrs Barbara Ann Wilkinson as a director on 13 August 2015
13 August 2015Appointment of Mrs Barbara Ann Wilkinson as a director on 13 August 2015
23 March 2015Director's details changed for Anthony Petrie on 9 March 2015
23 March 2015Director's details changed for Anthony Petrie on 9 March 2015
23 March 2015Director's details changed for Anthony Petrie on 9 March 2015
20 March 2015Director's details changed for Anthony Petrie on 9 March 2015
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9
20 March 2015Director's details changed for Anthony Petrie on 9 March 2015
20 March 2015Director's details changed for Anthony Petrie on 9 March 2015
9 March 2015Registered office address changed from The Chestnuts Whitegate Road Winsford Cheshire CW7 2PU to The Birches Cassia Green Marton Winsford Cheshire CW7 2PZ on 9 March 2015
9 March 2015Registered office address changed from The Chestnuts Whitegate Road Winsford Cheshire CW7 2PU to The Birches Cassia Green Marton Winsford Cheshire CW7 2PZ on 9 March 2015
9 March 2015Registered office address changed from The Chestnuts Whitegate Road Winsford Cheshire CW7 2PU to The Birches Cassia Green Marton Winsford Cheshire CW7 2PZ on 9 March 2015
5 November 2014Total exemption small company accounts made up to 31 March 2014
5 November 2014Total exemption small company accounts made up to 31 March 2014
3 October 2014Termination of appointment of John Edwin Jordan as a director on 3 October 2014
3 October 2014Termination of appointment of John Edwin Jordan as a director on 3 October 2014
3 October 2014Termination of appointment of John Edwin Jordan as a director on 3 October 2014
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 9
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 9
4 December 2013Total exemption small company accounts made up to 31 March 2013
4 December 2013Total exemption small company accounts made up to 31 March 2013
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
3 December 2012Total exemption small company accounts made up to 31 March 2012
3 December 2012Total exemption small company accounts made up to 31 March 2012
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
2 September 2011Appointment of Mr David Karl Vorberg as a director
2 September 2011Appointment of Mr David Karl Vorberg as a director
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
9 September 2010Total exemption full accounts made up to 31 March 2010
9 September 2010Total exemption full accounts made up to 31 March 2010
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
26 April 2010Director's details changed for John Ewin Jordan on 14 March 2010
26 April 2010Director's details changed for John Ewin Jordan on 14 March 2010
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
25 April 2010Director's details changed for Peter John Smith on 14 March 2010
25 April 2010Director's details changed for Peter John Smith on 14 March 2010
18 February 2010Accounts for a dormant company made up to 31 March 2009
18 February 2010Accounts for a dormant company made up to 31 March 2009
16 February 2010Appointment of Anthony Petrie as a director
16 February 2010Appointment of Anthony Petrie as a director
9 February 2010Appointment of Philip James Ladkin as a director
9 February 2010Appointment of Philip James Ladkin as a director
17 June 2009Director appointed john roger brookes
17 June 2009Director appointed john roger brookes
6 June 2009Director appointed peter john smith
6 June 2009Appointment terminated secretary david southall
6 June 2009Appointment terminated director dinesh mehta
6 June 2009Appointment terminated secretary david southall
6 June 2009Director appointed john ewin jordan
6 June 2009Registered office changed on 06/06/2009 from ashby road measham swadlincote derbyshire DE12 7JP
6 June 2009Director appointed peter john smith
6 June 2009Appointment terminated director dinesh mehta
6 June 2009Director appointed john ewin jordan
6 June 2009Registered office changed on 06/06/2009 from ashby road measham swadlincote derbyshire DE12 7JP
1 April 2009Return made up to 14/03/09; full list of members
1 April 2009Return made up to 14/03/09; full list of members
28 January 2009Accounts for a dormant company made up to 31 March 2008
28 January 2009Accounts for a dormant company made up to 31 March 2008
8 April 2008Return made up to 14/03/08; full list of members
8 April 2008Return made up to 14/03/08; full list of members
15 January 2008Accounts for a dormant company made up to 31 March 2007
15 January 2008Accounts for a dormant company made up to 31 March 2007
16 April 2007Return made up to 14/03/07; full list of members
16 April 2007Return made up to 14/03/07; full list of members
24 November 2006Accounts for a dormant company made up to 31 March 2006
24 November 2006Accounts for a dormant company made up to 31 March 2006
20 March 2006Return made up to 14/03/06; full list of members
20 March 2006Return made up to 14/03/06; full list of members
8 November 2005Accounts for a dormant company made up to 31 March 2005
8 November 2005Accounts for a dormant company made up to 31 March 2005
18 March 2005Return made up to 14/03/05; full list of members
18 March 2005Return made up to 14/03/05; full list of members
31 January 2005Accounts for a dormant company made up to 31 March 2004
31 January 2005Accounts for a dormant company made up to 31 March 2004
17 April 2004Return made up to 14/03/04; full list of members
17 April 2004Return made up to 14/03/04; full list of members
30 October 2003Accounts for a dormant company made up to 31 March 2003
30 October 2003Accounts for a dormant company made up to 31 March 2003
22 March 2003Return made up to 14/03/03; full list of members
22 March 2003Return made up to 14/03/03; full list of members
13 January 2003Accounts for a dormant company made up to 31 March 2002
13 January 2003Accounts for a dormant company made up to 31 March 2002
21 August 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 8/9
21 August 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 8/9
4 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(353) ‐ Location of register of members address changed
4 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(353) ‐ Location of register of members address changed
27 March 2002Ad 31/10/01--------- £ si 2@1=2 £ ic 6/8
27 March 2002Ad 31/10/01--------- £ si 2@1=2 £ ic 6/8
25 March 2002Location of register of members
25 March 2002Location of register of members
25 March 2002Location of register of directors' interests
25 March 2002Location of register of directors' interests
25 March 2002Location of debenture register
25 March 2002Location of debenture register
3 November 2001Ad 17/10/01--------- £ si 1@1=1 £ ic 5/6
3 November 2001Ad 17/10/01--------- £ si 1@1=1 £ ic 5/6
12 July 2001Ad 09/07/01--------- £ si 1@1=1 £ ic 4/5
12 July 2001Ad 09/07/01--------- £ si 1@1=1 £ ic 4/5
2 July 2001Ad 26/06/01--------- £ si 3@1=3 £ ic 1/4
2 July 2001Ad 26/06/01--------- £ si 3@1=3 £ ic 1/4
14 March 2001Incorporation
14 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing