About

Registered Number: 04176068
Date of Incorporation: 08/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, West Sussex, BN43 5FG,

 

Cascade Consulting (Environment & Planning) Ltd was founded on 08 March 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Elizabeth 06 October 2014 18 August 2015 1
CONLAN, Helena Brigid 08 March 2001 31 July 2007 1
HOLLOWAY, Peter James 02 December 2010 07 January 2013 1
RUDD, Topsy, Dr 26 November 2001 12 August 2014 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Patricia 18 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 14 May 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 03 April 2017
AA01 - Change of accounting reference date 06 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 05 April 2016
AD04 - Change of location of company records to the registered office 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA01 - Change of accounting reference date 24 December 2015
AA - Annual Accounts 19 October 2015
AA01 - Change of accounting reference date 15 September 2015
AP01 - Appointment of director 20 August 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
AA01 - Change of accounting reference date 19 August 2015
AD01 - Change of registered office address 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP03 - Appointment of secretary 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 31 March 2015
MR04 - N/A 01 December 2014
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
RP04 - N/A 18 September 2014
TM01 - Termination of appointment of director 03 September 2014
RESOLUTIONS - N/A 31 August 2014
SH01 - Return of Allotment of shares 31 August 2014
MR01 - N/A 14 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 November 2011
RESOLUTIONS - N/A 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 03 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 09 December 2009
395 - Particulars of a mortgage or charge 01 May 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 13 November 2006
RESOLUTIONS - N/A 25 May 2006
363a - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 11 November 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 January 2005
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 05 March 2002
287 - Change in situation or address of Registered Office 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
CERTNM - Change of name certificate 23 November 2001
225 - Change of Accounting Reference Date 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2014 Fully Satisfied

N/A

Debenture 16 April 2009 Fully Satisfied

N/A

Rent deposit deed 21 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.