Background WavePink WaveYellow Wave

CASSIDY GROUP (AG) INVESTMENTS LTD (11836780)

CASSIDY GROUP (AG) INVESTMENTS LTD (11836780) is an active UK company. incorporated on 20 February 2019. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in development of building projects. CASSIDY GROUP (AG) INVESTMENTS LTD has been registered for 7 years. Current directors include CASSIDY, Patric James.

Company Number
11836780
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
The Stables Village Street, Leamington Spa, CV33 9AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASSIDY, Patric James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASSIDY GROUP (AG) INVESTMENTS LTD

CASSIDY GROUP (AG) INVESTMENTS LTD is an active company incorporated on 20 February 2019 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in development of building projects. CASSIDY GROUP (AG) INVESTMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11836780

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Stables Village Street Off Church Leamington Spa, CV33 9AW,

Previous Addresses

, the Barns Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom
From: 20 February 2019To: 12 July 2022
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jan 21
Loan Secured
Jan 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Jun 25
Loan Cleared
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CASSIDY, Patric James

Active
Village Street, Leamington SpaCV33 9AW
Born June 1964
Director
Appointed 20 Feb 2019

Persons with significant control

3

Mr Patric James Cassidy

Active
Village Street, Leamington SpaCV33 9AW
Born June 1964

Nature of Control

Significant influence or control
Notified 20 Feb 2019

Mrs Gerri Leona Danielle Brennan

Active
Village Street, Leamington SpaCV33 9AW
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019

Miss Ailise Eloise Danielle Cassidy

Active
Village Street, Leamington SpaCV33 9AW
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2019
NEWINCIncorporation