Advanced company searchLink opens in new window

CAS ST PAUL'S LIMITED

Company number 03921792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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