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)
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
  • GBP 72
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