Advanced company searchLink opens in new window

CASPAR PROPERTY NOMINEE HOLDINGS LIMITED

Company number 05177017

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 AD01 Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017
19 Sep 2017 DS01 Application to strike the company off the register
01 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 SH02 Sub-division of shares on 29 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Neville Duncan Scott as a director on 30 September 2016
08 Aug 2016 AD01 Registered office address changed from 53 Chandos Place London WC2N 4HS England to 2nd Floor 45 King William Street London EC4R 9AN on 8 August 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to 53 Chandos Place London WC2N 4HS on 19 October 2015
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 72
19 Oct 2015 CH01 Director's details changed for Mr Andrew John Waddington on 11 August 2015
19 Oct 2015 CH01 Director's details changed for Mr Neville Duncan Scott on 11 August 2015
19 Oct 2015 AD01 Registered office address changed from 53 Chandos Place London WC2N 4HS to 53 Chandos Place London WC2N 4HS on 19 October 2015
19 Oct 2015 CH03 Secretary's details changed for Sj Secretaries Limited on 1 July 2014
10 Feb 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 72
10 Feb 2015 TM01 Termination of appointment of Howard William John Cameron as a director on 9 January 2015
29 Jan 2015 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 72
28 Jan 2015 AP01 Appointment of Mr Neville Duncan Scott as a director on 26 January 2015
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2015 TM01 Termination of appointment of Howard William John Cameron as a director on 9 January 2015
18 Sep 2014 AD01 Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to 53 Chandos Place London WC2N 4HS on 18 September 2014