Cachet Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2018)
- shareholder details and share percentages
- 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 |
Postal Code | NN175TS |
Sector | Management consultancy activities other than financial management |
Visits
Searches
Document Type | Publication 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 | |