Cachet Properties Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-09-30 | |
Employees | £3 | 0% |
Total assets | £32 | -32,138% |
HERBIE'S RESTAURANTS LIMITED
MASSIES FISH & CHIP RESTAURANTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03250628 |
Record last updated |
Thursday, December 7, 2017 10:55:44 AM UTC |
Official Address |
1 Crucible Road Pheonix Parkway Corby Weldon And Gretton
There are 23 companies registered at this street
|
Locality |
Weldon And Gretton |
Region |
Northamptonshire, England |
Postal Code |
NN175TS
|
Sector |
Management consultancy activities other than financial management |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 18, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Mar 2, 2017 |
Annual accounts
|  |
Registry |
Nov 24, 2016 |
Statement of capital
|  |
Registry |
Nov 7, 2016 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Nov 7, 2016 |
Solvency statement
|  |
Registry |
Nov 7, 2016 |
Resolution
|  |
Registry |
Sep 20, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Feb 25, 2016 |
Annual accounts
|  |
Registry |
Sep 21, 2015 |
Annual return
|  |
Financials |
Mar 19, 2015 |
Annual accounts
|  |
Registry |
Sep 22, 2014 |
Annual return
|  |
Financials |
Feb 11, 2014 |
Annual accounts
|  |
Registry |
Sep 17, 2013 |
Resignation of one Sales Director and one Director (a man)
|  |
Registry |
Sep 17, 2013 |
Annual return
|  |
Registry |
Sep 17, 2013 |
Resignation of one Director
|  |
Financials |
Feb 18, 2013 |
Annual accounts
|  |
Registry |
Dec 5, 2012 |
Statement of capital
|  |
Registry |
Nov 29, 2012 |
Resolution
|  |
Registry |
Nov 29, 2012 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Nov 29, 2012 |
Solvency statement
|  |
Registry |
Nov 29, 2012 |
Reduce issued capital 09
|  |
Registry |
Nov 28, 2012 |
Appointment of a person as Director
|  |
Registry |
Nov 19, 2012 |
Appointment of a man as Director
|  |
Registry |
Sep 18, 2012 |
Annual return
|  |
Registry |
Sep 18, 2012 |
Appointment of a person as Director
|  |
Registry |
May 1, 2012 |
Appointment of a man as Sales Director and Director
|  |
Financials |
Jan 11, 2012 |
Annual accounts
|  |
Registry |
Sep 19, 2011 |
Annual return
|  |
Financials |
Jun 20, 2011 |
Annual accounts
|  |
Registry |
Sep 24, 2010 |
Annual return
|  |
Financials |
Feb 26, 2010 |
Annual accounts
|  |
Registry |
Feb 24, 2010 |
Resolution
|  |
Registry |
Feb 24, 2010 |
Statement of capital
|  |
Registry |
Feb 24, 2010 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Feb 24, 2010 |
Solvency statement
|  |
Registry |
Feb 24, 2010 |
Reduce issued capital 09
|  |
Registry |
Oct 9, 2009 |
Annual return
|  |
Financials |
Mar 9, 2009 |
Annual accounts
|  |
Registry |
Nov 24, 2008 |
Annual return
|  |
Financials |
Mar 12, 2008 |
Annual accounts
|  |
Registry |
Oct 16, 2007 |
Annual return
|  |
Financials |
Mar 14, 2007 |
Annual accounts
|  |
Registry |
Mar 10, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 27, 2006 |
Annual return
|  |
Financials |
Apr 19, 2006 |
Annual accounts
|  |
Registry |
Sep 26, 2005 |
Annual return
|  |
Financials |
Aug 5, 2005 |
Annual accounts
|  |
Registry |
Feb 28, 2005 |
Change in situation or address of registered office
|  |
Registry |
Sep 24, 2004 |
Annual return
|  |
Financials |
May 14, 2004 |
Annual accounts
|  |
Registry |
Sep 10, 2003 |
Annual return
|  |
Financials |
Mar 22, 2003 |
Annual accounts
|  |
Registry |
Mar 3, 2003 |
Memorandum of association
|  |
Registry |
Feb 24, 2003 |
Change of name certificate
|  |
Registry |
Feb 24, 2003 |
Company name change
|  |
Registry |
Sep 13, 2002 |
Annual return
|  |
Financials |
Jul 31, 2002 |
Annual accounts
|  |
Financials |
Dec 24, 2001 |
Annual accounts 1880678...
|  |
Registry |
Oct 8, 2001 |
Annual return
|  |
Registry |
Sep 20, 2000 |
Annual return 1866837...
|  |
Financials |
Aug 8, 2000 |
Amended accounts
|  |
Financials |
Aug 2, 2000 |
Annual accounts
|  |
Registry |
Oct 8, 1999 |
Annual return
|  |
Financials |
Aug 3, 1999 |
Annual accounts
|  |
Registry |
May 27, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 17, 1998 |
Annual return
|  |
Financials |
Feb 24, 1998 |
Annual accounts
|  |
Registry |
Jan 7, 1998 |
Memorandum of association
|  |
Registry |
Dec 30, 1997 |
Company name change
|  |
Registry |
Dec 29, 1997 |
Change of name certificate
|  |
Registry |
Sep 26, 1997 |
Annual return
|  |
Registry |
Nov 5, 1996 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 19, 1996 |
Director resigned, new director appointed
|  |
Registry |
Sep 19, 1996 |
Director resigned, new director appointed 1801054...
|  |
Registry |
Sep 19, 1996 |
Change in situation or address of registered office
|  |
Registry |
Sep 19, 1996 |
Director resigned, new director appointed
|  |
Registry |
Sep 19, 1996 |
Director resigned, new director appointed 1765984...
|  |
Registry |
Sep 19, 1996 |
Director resigned, new director appointed
|  |
Registry |
Sep 19, 1996 |
Director resigned, new director appointed 1831886...
|  |
Registry |
Sep 17, 1996 |
Four appointments: 2 men and 2 companies
|  |