|
|
20 Oct 2025
|
20 Oct 2025
Change of details for Cassel & Fletcher Holdings Ltd as a person with significant control on 26 September 2025
|
|
|
17 Sep 2025
|
17 Sep 2025
Registered office address changed from Auldbank House 424 Bury Old Road Prestwich Manchester M25 1PR England to 1st Floor, Cloister House New Bailey Street Manchester M3 5FS on 17 September 2025
|
|
|
10 Sep 2025
|
10 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 5 June 2024 with updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Satisfaction of charge 116214410003 in full
|
|
|
15 Jul 2021
|
15 Jul 2021
Satisfaction of charge 116214410004 in full
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Satisfaction of charge 116214410002 in full
|
|
|
12 Oct 2020
|
12 Oct 2020
Satisfaction of charge 116214410001 in full
|
|
|
08 Oct 2020
|
08 Oct 2020
Registration of charge 116214410003, created on 30 September 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Registration of charge 116214410004, created on 30 September 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Current accounting period extended from 31 October 2019 to 31 March 2020
|
|
|
16 Jul 2019
|
16 Jul 2019
Notification of Cassel & Fletcher Holdings Ltd as a person with significant control on 5 June 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Registration of charge 116214410001, created on 10 July 2019
|