AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 18th Apr 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Oct 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sun, 1st May 2016: 10.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Mon, 4th Apr 2016
filed on: 4th, April 2016
| officers
|
Free Download
|
CH01 |
On Fri, 26th Feb 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on Thu, 31st Mar 2016 to Wisteria Grange Barn Pikes End Pinner London HA5 2EX
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Jun 2013: 10.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, July 2013
| resolution
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 080548260001
filed on: 26th, June 2013
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st May 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed causeway finance LIMITEDcertificate issued on 25/01/13
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 25th Sep 2012. Old Address: Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 2nd Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(33 pages)
|