Advanced company searchLink opens in new window

CHARLES DAVID CASSON LIMITED

Company number 07627904

Filter by category

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)
10 Jan 2018 AD01 Registered office address changed from 46 Hullbridge Road 46 Hullbridge Road CM3 5NG Chelmsford Essex CM3 5NG United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 10 January 2018
10 Jan 2018 AD01 Registered office address changed from 36 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to 46 Hullbridge Road 46 Hullbridge Road CM3 5NG Chelmsford Essex CM3 5NG on 10 January 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 6
23 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
23 May 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 5
03 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Dec 2016 CH01 Director's details changed for Mr Neil James Baldock on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Mr Matthew Robert Baldock on 19 December 2016
19 Dec 2016 AD01 Registered office address changed from 36 Broomfield Road Chelmsford Essex CM1 1SW to 36 Broomfield Road Chelmsford Essex CM1 1SW on 19 December 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jan 2016 MR01 Registration of charge 076279040001, created on 6 January 2016
27 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
27 Jul 2015 CH01 Director's details changed for Mr Matthew Robert Baldock on 31 March 2015
27 Jul 2015 CH01 Director's details changed for Mr Neil James Baldock on 31 March 2015
27 Jul 2015 AD01 Registered office address changed from 34C London Road Sawbridgeworth Hertfordshire CM21 9JS England to 36 Broomfield Road Chelmsford Essex CM1 1SW on 27 July 2015
09 Apr 2015 AP01 Appointment of Mr Neil James Baldock as a director on 1 July 2014
01 Apr 2015 TM01 Termination of appointment of Edward John Casson as a director on 31 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Nov 2014 AD01 Registered office address changed from 23 Hockerill Street Bishops Stortford Herts CM23 4ES to 34C London Road Sawbridgeworth Hertfordshire CM21 9JS on 19 November 2014
14 Nov 2014 TM01 Termination of appointment of Mark David Tadgell as a director on 14 November 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3
10 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders