- Company Overview for CASEMORE UK PROPERTIES LTD (12838857)
- Filing history for CASEMORE UK PROPERTIES LTD (12838857)
- People for CASEMORE UK PROPERTIES LTD (12838857)
- Charges for CASEMORE UK PROPERTIES LTD (12838857)
- More for CASEMORE UK PROPERTIES LTD (12838857)
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) |
---|---|---|---|
06 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Ash Grove South Wootton King's Lynn PE30 3TS on 8 March 2023 | |
23 Sep 2022 | MR01 | Registration of charge 128388570004, created on 22 September 2022 | |
21 Sep 2022 | MR01 | Registration of charge 128388570003, created on 20 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
09 Mar 2021 | MR01 | Registration of charge 128388570002, created on 5 March 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Miss Deborah Ellen Casemore on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Miss Deborah Ellen Casemore on 25 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 340 North Brink Wisbech PE13 4TT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2021 | |
23 Nov 2020 | MR01 | Registration of charge 128388570001, created on 16 November 2020 | |
26 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-26
|