- Company Overview for CASEBOURNES LIMITED (04633793)
- Filing history for CASEBOURNES LIMITED (04633793)
- People for CASEBOURNES LIMITED (04633793)
- More for CASEBOURNES LIMITED (04633793)
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) |
---|---|---|---|
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
26 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
24 Jan 2018 | PSC01 | Notification of Kerry Hamer as a person with significant control on 7 July 2017 | |
24 Jan 2018 | PSC01 | Notification of Darren Hamer as a person with significant control on 7 July 2017 | |
24 Jan 2018 | PSC07 | Cessation of Mark Robert Hobson as a person with significant control on 7 July 2017 | |
24 Jan 2018 | PSC07 | Cessation of David Allington Hobson as a person with significant control on 25 July 2017 | |
24 Jan 2018 | PSC07 | Cessation of Christine Darrell Dianne Hobson as a person with significant control on 25 July 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from C/O Brebners First Floor Suffolk Way Sevenoaks Kent TN13 1YL to Unit a3 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW on 8 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Kerry Ann Hamer as a director on 1 July 2017 | |
02 Aug 2017 | AP03 | Appointment of Mrs Kerry Ann Hamer as a secretary on 1 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of David Allington Hobson as a director on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Christine Darrell Dianne Hobson as a director on 25 July 2017 | |
25 Jul 2017 | TM02 | Termination of appointment of David Allington Hobson as a secretary on 25 July 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 |