Founded in 1995, Cassidy Developments Ltd have registered office in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. The current directors of this company are listed as Cassidy, James Patrick Francis, Norman, Jean, Cassidy, Patrick James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSIDY, Patrick James | 02 June 1995 | 31 March 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSIDY, James Patrick Francis | 06 July 2001 | 12 July 2011 | 1 |
NORMAN, Jean | 29 September 1997 | 06 July 2001 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 20 October 2017 | |
AD01 - Change of registered office address | 28 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2016 | |
LIQ MISC OC - N/A | 27 October 2016 | |
LIQ MISC - N/A | 10 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2016 | |
LIQ MISC OC - N/A | 15 September 2016 | |
4.40 - N/A | 15 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2016 | |
RESOLUTIONS - N/A | 22 November 2012 | |
RESOLUTIONS - N/A | 22 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 November 2012 | |
4.20 - N/A | 22 November 2012 | |
1.4 - Notice of completion of voluntary arrangement | 30 October 2012 | |
AD01 - Change of registered office address | 22 October 2012 | |
AAMD - Amended Accounts | 04 September 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 July 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
AA - Annual Accounts | 27 July 2011 | |
TM02 - Termination of appointment of secretary | 12 July 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
AR01 - Annual Return | 09 June 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 02 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 21 June 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2009 | |
AA - Annual Accounts | 02 September 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 30 June 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
395 - Particulars of a mortgage or charge | 13 July 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 28 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2007 | |
287 - Change in situation or address of Registered Office | 09 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2006 | |
363a - Annual Return | 30 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
AA - Annual Accounts | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2003 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 19 June 2003 | |
225 - Change of Accounting Reference Date | 19 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
363s - Annual Return | 13 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 22 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 July 2001 | |
395 - Particulars of a mortgage or charge | 23 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 02 June 2001 | |
395 - Particulars of a mortgage or charge | 02 June 2001 | |
395 - Particulars of a mortgage or charge | 02 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2001 | |
287 - Change in situation or address of Registered Office | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
AA - Annual Accounts | 02 January 2001 | |
395 - Particulars of a mortgage or charge | 04 November 2000 | |
363s - Annual Return | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
AA - Annual Accounts | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 22 October 1999 | |
395 - Particulars of a mortgage or charge | 22 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
395 - Particulars of a mortgage or charge | 18 August 1999 | |
363s - Annual Return | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1999 | |
AA - Annual Accounts | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 02 January 1999 | |
395 - Particulars of a mortgage or charge | 26 November 1998 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 28 January 1998 | |
395 - Particulars of a mortgage or charge | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 06 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 1997 | |
395 - Particulars of a mortgage or charge | 17 June 1997 | |
363s - Annual Return | 11 June 1997 | |
395 - Particulars of a mortgage or charge | 27 February 1997 | |
AA - Annual Accounts | 04 February 1997 | |
AUD - Auditor's letter of resignation | 15 January 1997 | |
395 - Particulars of a mortgage or charge | 12 November 1996 | |
395 - Particulars of a mortgage or charge | 05 September 1996 | |
395 - Particulars of a mortgage or charge | 19 August 1996 | |
395 - Particulars of a mortgage or charge | 02 July 1996 | |
395 - Particulars of a mortgage or charge | 02 July 1996 | |
363s - Annual Return | 01 July 1996 | |
395 - Particulars of a mortgage or charge | 17 May 1996 | |
395 - Particulars of a mortgage or charge | 03 January 1996 | |
395 - Particulars of a mortgage or charge | 03 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1995 | |
395 - Particulars of a mortgage or charge | 28 September 1995 | |
395 - Particulars of a mortgage or charge | 28 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 September 1995 | |
288 - N/A | 08 June 1995 | |
NEWINC - New incorporation documents | 02 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 August 2009 | Fully Satisfied |
N/A |
Legal charge | 11 December 2007 | Fully Satisfied |
N/A |
Debenture | 27 June 2007 | Fully Satisfied |
N/A |
Debenture | 13 June 2005 | Fully Satisfied |
N/A |
Debenture | 25 February 2004 | Fully Satisfied |
N/A |
Legal charge | 25 February 2004 | Fully Satisfied |
N/A |
Mortgage deed | 25 February 2004 | Fully Satisfied |
N/A |
Debenture | 11 February 2004 | Fully Satisfied |
N/A |
Legal charge | 14 November 2003 | Fully Satisfied |
N/A |
Debenture | 14 November 2003 | Fully Satisfied |
N/A |
Debenture | 31 October 2002 | Fully Satisfied |
N/A |
Legal charge | 31 October 2002 | Fully Satisfied |
N/A |
Mortgage | 22 June 2001 | Fully Satisfied |
N/A |
Legal charge | 31 May 2001 | Fully Satisfied |
N/A |
Legal charge | 30 May 2001 | Fully Satisfied |
N/A |
Legal charge | 30 May 2001 | Fully Satisfied |
N/A |
Debenture | 30 May 2001 | Fully Satisfied |
N/A |
Mortgage | 02 November 2000 | Fully Satisfied |
N/A |
Legal charge | 11 October 1999 | Fully Satisfied |
N/A |
Legal charge | 11 October 1999 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1999 | Fully Satisfied |
N/A |
Legal charge | 01 April 1999 | Fully Satisfied |
N/A |
Legal charge | 15 February 1999 | Fully Satisfied |
N/A |
Legal charge | 15 December 1998 | Fully Satisfied |
N/A |
Debenture | 11 November 1998 | Fully Satisfied |
N/A |
Legal charge | 06 January 1998 | Fully Satisfied |
N/A |
Legal charge | 06 June 1997 | Fully Satisfied |
N/A |
Legal charge | 25 February 1997 | Fully Satisfied |
N/A |
Legal charge | 04 November 1996 | Fully Satisfied |
N/A |
Legal charge | 30 August 1996 | Fully Satisfied |
N/A |
Further charge | 06 August 1996 | Fully Satisfied |
N/A |
Supplemental loan agreement | 27 June 1996 | Fully Satisfied |
N/A |
Legal charge | 27 June 1996 | Fully Satisfied |
N/A |
Legal charge | 15 May 1996 | Fully Satisfied |
N/A |
Debenture | 18 December 1995 | Fully Satisfied |
N/A |
Legal charge | 18 December 1995 | Fully Satisfied |
N/A |
Legal charge | 25 September 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 September 1995 | Fully Satisfied |
N/A |