This company is commonly known as Cascade Partnerships Contracting Limited. The company was founded 14 years ago and was given the registration number 06920372. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CASCADE PARTNERSHIPS CONTRACTING LIMITED |
---|---|---|
Company Number | : | 06920372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Gracechurch Street, London, EC3V 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Dacre Street, London, England, SW1H 0DJ | Secretary | 04 October 2017 | Active |
7, Dacre Street, London, England, SW1H 0DJ | Director | 21 November 2017 | Active |
Unit 10 Invicta Business Park, London Road, Wrotham, TN15 7RJ | Secretary | 01 June 2009 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD | Secretary | 01 June 2009 | Active |
85, Gracechurch Street, London, EC3V 0AA | Secretary | 01 May 2012 | Active |
20, St Dunstan's Hill, London, EC3R 8HL | Director | 01 June 2009 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD | Director | 01 June 2009 | Active |
20, St Dunstan's Hill, London, EC3R 8HL | Director | 01 June 2009 | Active |
85, Gracechurch Street, London, EC3V 0AA | Director | 01 June 2009 | Active |
Cascade Partnerships Limited | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Dacre Street, London, England, SW1H 0DJ |
Nature of control | : |
|
Mrs Carol Anne Faith | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Dacre Street, London, England, SW1H 0DJ |
Nature of control | : |
|
Mr David Peter Tatterton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 85, Gracechurch Street, London, EC3V 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Appoint person secretary company with name date. | Download |
2017-10-26 | Officers | Termination secretary company with name termination date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.