CACHES LIMITED

06501388
UNIT 4B BEECHCROFT FARM INDUSTRIAL EST CHAPELWOOD ROAD, ASH SEVENOAKS TN15 7HX

Documents

Documents
Date Category Description Pages
29 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2024 officers Change of particulars for director (Edward John Cannon) 2 Buy now
28 Aug 2024 officers Change of particulars for director (Edward John Cannon) 2 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2023 accounts Annual Accounts 8 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 9 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2020 accounts Annual Accounts 9 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 9 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 accounts Annual Accounts 7 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
25 Aug 2015 officers Termination of appointment of secretary (Amanda Jane Breet) 1 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 6 Buy now
23 Dec 2013 accounts Amended Accounts 5 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 11 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
22 Feb 2013 accounts Amended Accounts 5 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
11 Dec 2012 officers Termination of appointment of secretary (Julia Cannon) 1 Buy now
11 Dec 2012 officers Appointment of secretary (Ms Amanda Jane Breet) 2 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 accounts Annual Accounts 8 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
20 Nov 2009 accounts Annual Accounts 5 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 24 thong lane gravesend kent DA12 4LD 1 Buy now
18 Feb 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
24 Apr 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
26 Mar 2008 capital Ad 12/02/08\gbp si 3@1=3\gbp ic 2/5\ 2 Buy now
26 Mar 2008 officers Secretary appointed julia michele cannon 1 Buy now
26 Mar 2008 officers Director appointed edward john cannon 1 Buy now
26 Mar 2008 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
26 Mar 2008 officers Appointment terminated director wildman & battell LIMITED 1 Buy now
12 Feb 2008 incorporation Incorporation Company 11 Buy now