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)
20 Jan 2015 MR01 Registration of charge 039217920046, created on 15 January 2015
20 Jan 2015 MR01 Registration of charge 039217920045, created on 15 January 2015
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 03/12/2014
10 Dec 2014 MR01 Registration of charge 039217920044, created on 3 December 2014
29 Oct 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2014 MR04 Satisfaction of charge 039217920041 in full
15 Aug 2014 MR04 Satisfaction of charge 039217920042 in full
22 Apr 2014 MR01 Registration of charge 039217920043
24 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 135,948
07 Nov 2013 TM01 Termination of appointment of Shabbir Merali as a director
04 Nov 2013 AP01 Appointment of Andrew Patrick Griffith as a director
10 Oct 2013 MR05 All of the property or undertaking has been released from charge 039217920042
22 Aug 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 MR01 Registration of charge 039217920042
19 Jun 2013 MR04 Satisfaction of charge 38 in full
19 Jun 2013 MR04 Satisfaction of charge 40 in full
19 Jun 2013 MR04 Satisfaction of charge 39 in full
14 Jun 2013 MR01 Registration of charge 039217920041
15 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 CH04 Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012
23 Jul 2012 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 23 July 2012
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 40
09 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders