- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |