- Company Overview for CAS ST PAUL'S LIMITED (03921792)
- Filing history for CAS ST PAUL'S LIMITED (03921792)
- People for CAS ST PAUL'S LIMITED (03921792)
- Charges for CAS ST PAUL'S LIMITED (03921792)
- More for CAS ST PAUL'S LIMITED (03921792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2025 | AD01 | Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 21 May 2025 | |
30 Apr 2025 | CH01 | Director's details changed for Mrs Jenny Gibson on 30 April 2025 | |
25 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
25 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
25 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
25 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
06 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
07 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
07 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
13 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
12 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
12 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
12 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
21 Dec 2022 | AP01 | Appointment of Mrs Jenny Gibson as a director on 13 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Michael James Mcquaid as a director on 13 December 2022 | |
27 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
27 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Mark George Ground on 3 February 2022 | |
10 Dec 2021 | AP03 | Appointment of Mrs Katie Bowen as a secretary on 6 December 2021 | |
10 Dec 2021 | TM02 | Termination of appointment of Anthony James Coleman as a secretary on 6 December 2021 |