Advanced company searchLink opens in new window

CASEY BUILDERS /DEVELOPERS LTD

Company number 11671523

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)
13 Feb 2024 TM01 Termination of appointment of Leo Casey as a director on 24 January 2024
28 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Apr 2021 AA Total exemption full accounts made up to 30 November 2019
12 Apr 2021 AP01 Appointment of Mr Leo Casey as a director on 9 April 2021
09 Apr 2021 TM01 Termination of appointment of Teresa Mary Casey as a director on 9 April 2021
04 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with updates
01 Feb 2021 AD01 Registered office address changed from 2 Sanders Parade Greyhound Lane Streatham SW16 5NL to 2 Sanders Parade Greyhound Lane Streatham SW16 5NL on 1 February 2021
25 Jan 2021 AD01 Registered office address changed from Casey Builders /Developers Ltd 48 Morrish Road London SW2 4EG to 2 Sanders Parade Greyhound Lane Streatham SW16 5NL on 25 January 2021
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2020 AD01 Registered office address changed from 7 Valleyfield Road Streatham London SW16 2HS England to Casey Builders /Developers Ltd 48 Morrish Road London SW2 4EG on 2 April 2020
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Valleyfield Road Streatham London SW16 2HS on 25 March 2020
25 Mar 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted