CASHRITE LIMITED

07414039
4A CHURCH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7AA

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2024 accounts Annual Accounts 9 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2023 accounts Annual Accounts 9 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2022 officers Change of particulars for director (Mr Patrick James) 2 Buy now
28 Jul 2022 accounts Annual Accounts 9 Buy now
09 Mar 2022 officers Appointment of director (Mr Edward Lewy) 2 Buy now
24 Feb 2022 officers Termination of appointment of director (Pamela Dorrington) 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2021 accounts Annual Accounts 9 Buy now
30 Apr 2021 mortgage Registration of a charge 88 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr James Charles Preston) 2 Buy now
07 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr James Charles Preston) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mrs Pamela Dorrington) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Gary Raymond Lewy) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Patrick James) 2 Buy now
07 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2020 accounts Annual Accounts 9 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2019 accounts Annual Accounts 9 Buy now
08 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 officers Change of particulars for director (Mr Patrick James) 2 Buy now
08 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2018 officers Change of particulars for director (Mrs Pamela Dorrington) 2 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 officers Appointment of director (Mr Gary Raymond Lewy) 2 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
14 May 2015 accounts Annual Accounts 9 Buy now
08 Apr 2015 officers Change of particulars for director (Mrs Pamela Dorrington) 2 Buy now
28 Jan 2015 officers Change of particulars for director (Mr James Charles Preston) 2 Buy now
03 Dec 2014 officers Appointment of director (Mrs Pamela Dorrington) 2 Buy now
03 Dec 2014 officers Termination of appointment of director (Ruth Lewy) 1 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Patrick James) 2 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
03 Jul 2014 officers Termination of appointment of director (Gary Lewy) 1 Buy now
03 Jul 2014 officers Appointment of director (Mrs Ruth Lewy) 2 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
19 Aug 2013 officers Change of particulars for director (Mr Patrick James) 2 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 3 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
15 Nov 2010 officers Appointment of director (Mr James Charles Preston) 2 Buy now
15 Nov 2010 officers Termination of appointment of director (Karen Little) 1 Buy now
15 Nov 2010 officers Appointment of director (Mr Patrick James) 2 Buy now
15 Nov 2010 officers Appointment of director (Mr Gary Raymond Lewy) 2 Buy now
29 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2010 incorporation Incorporation Company 18 Buy now