- Company Overview for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Filing history for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- People for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Charges for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- More for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
24 Dec 2012 | AD01 | Registered office address changed from 11 Mill Court the Sawmills Durley Southampton SO32 2EJ England on 24 December 2012 | |
21 Dec 2012 | TM02 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary | |
21 Dec 2012 | TM01 | Termination of appointment of James Duffield as a director | |
21 Dec 2012 | TM01 | Termination of appointment of James Whittingham as a director | |
21 Dec 2012 | AP01 | Appointment of Howard William John Cameron as a director | |
21 Dec 2012 | AP01 | Appointment of Mr Andrew John Waddington as a director | |
21 Dec 2012 | AP03 | Appointment of Sj Secretaries Limited as a secretary | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
27 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
23 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
27 Mar 2012 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of Jason Bingham as a director | |
27 Mar 2012 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary | |
27 Mar 2012 | AP01 | Appointment of Mr James Duffield as a director | |
27 Mar 2012 | AP01 | Appointment of Mr James Ronald Whittingham as a director | |
26 Mar 2012 | AD01 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 26 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Vincent Rapley as a director | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |