CASSIDY HOMES LIMITED
MERIDEN

Hellopages » Warwickshire » North Warwickshire » CV7 7JE

Company number 08081599
Status Active
Incorporation Date 24 May 2012
Company Type Private Limited Company
Address THE BARNS WHITESTITCH LANE, GREAT PACKINGTON, MERIDEN, WARWICKSHIRE, CV7 7JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Director's details changed for Mr James Patrick Cassidy on 1 October 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CASSIDY HOMES LIMITED are www.cassidyhomes.co.uk, and www.cassidy-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Cassidy Homes Limited is a Private Limited Company. The company registration number is 08081599. Cassidy Homes Limited has been working since 24 May 2012. The present status of the company is Active. The registered address of Cassidy Homes Limited is The Barns Whitestitch Lane Great Packington Meriden Warwickshire Cv7 7je. . CASSIDY, James Patrick Frances, Mr is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CASSIDY, James Patrick Frances, Mr
Appointed Date: 24 May 2012
59 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 24 May 2012
Appointed Date: 24 May 2012
54 years old

Persons With Significant Control

Mr James Patrick Francis Slattery Cassidy
Notified on: 8 April 2016
59 years old
Nature of control: Has significant influence or control

CASSIDY HOMES LIMITED Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
04 Oct 2016
Director's details changed for Mr James Patrick Cassidy on 1 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 May 2016
15 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 8 more events
24 May 2013
Annual return made up to 24 May 2013 with full list of shareholders
18 Jun 2012
Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom on 18 June 2012
12 Jun 2012
Appointment of James Cassidy as a director
24 May 2012
Termination of appointment of Yomtov Jacobs as a director
24 May 2012
Incorporation

CASSIDY HOMES LIMITED Charges

5 November 2015
Charge code 0808 1599 0003
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Richard John Parker James Arthur Sephton
Description: Freehold land being on the north side of church lane…
21 August 2015
Charge code 0808 1599 0002
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: James Michael Sephton James Arthur Sephton
Description: Freehold land being on the north side of church lane…
16 January 2015
Charge code 0808 1599 0001
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: James Arthur Sephton and Richard John Parker
Description: The land on the north side of church lane corley t/bo…