CASLP LTD

Register to unlock more data on OkredoRegister

CASLP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00980142

Incorporation date

20/05/1970

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 4 West Strand, West Strand Road, Preston PR1 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1970)
dot icon06/02/2025
Miscellaneous
dot icon24/01/2025
Court order
dot icon16/01/2025
Resolutions
dot icon14/01/2025
Final Gazette dissolved by statutory instrument
dot icon10/01/2025
Termination of appointment of Eithne Siobhan Mcmanus as a director on 2025-01-10
dot icon10/01/2025
Termination of appointment of Jane Elizabeth Dale as a director on 2025-01-10
dot icon10/01/2025
Termination of appointment of Carol Jungmin Hagh as a director on 2025-01-10
dot icon03/01/2025
Satisfaction of charge 009801420408 in full
dot icon03/01/2025
Satisfaction of charge 214 in full
dot icon24/09/2024
All of the property or undertaking no longer forms part of charge 333
dot icon28/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon26/07/2024
Registered office address changed from Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ England to 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY on 2024-07-26
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon04/04/2024
Termination of appointment of David Sheldon Brand as a director on 2024-03-31
dot icon16/02/2024
All of the property or undertaking no longer forms part of charge 345
dot icon16/02/2024
All of the property or undertaking no longer forms part of charge 129
dot icon16/02/2024
All of the property or undertaking no longer forms part of charge 214
dot icon16/02/2024
All of the property or undertaking no longer forms part of charge 161
dot icon16/02/2024
All of the property or undertaking no longer forms part of charge 365
dot icon19/01/2024
Satisfaction of charge 009801420409 in full
dot icon12/01/2024
Satisfaction of charge 308 in full
dot icon12/01/2024
Satisfaction of charge 009801420397 in full
dot icon12/01/2024
Satisfaction of charge 009801420406 in full
dot icon12/01/2024
Satisfaction of charge 009801420405 in full
dot icon12/01/2024
Satisfaction of charge 231 in full
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420394
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420404
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420408
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420390
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420410
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420389
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420411
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420414
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420412
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420413
dot icon12/01/2024
All of the property or undertaking no longer forms part of charge 009801420376
dot icon23/11/2023
Appointment of Jackie Ronson as a director on 2023-11-20
dot icon21/11/2023
Satisfaction of charge 009801420402 in full
dot icon15/10/2023
Termination of appointment of Kenneth Duncan Hogg as a director on 2023-10-13
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Satisfaction of charge 232 in full
dot icon03/08/2023
Satisfaction of charge 009801420385 in full
dot icon03/08/2023
Satisfaction of charge 009801420396 in full
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon19/06/2023
Satisfaction of charge 009801420388 in full
dot icon14/03/2023
Satisfaction of charge 207 in full
dot icon24/02/2023
Registration of charge 009801420414, created on 2023-02-23
dot icon05/01/2023
Satisfaction of charge 009801420400 in full
dot icon05/01/2023
Satisfaction of charge 009801420399 in full
dot icon05/01/2023
Satisfaction of charge 234 in full
dot icon03/01/2023
Registration of charge 009801420413, created on 2022-12-22
dot icon17/11/2022
Satisfaction of charge 266 in full
dot icon17/11/2022
Satisfaction of charge 130 in full
dot icon15/11/2022
Satisfaction of charge 369 in full
dot icon03/10/2022
Appointment of Amanda Wright as a secretary on 2022-10-03
dot icon03/10/2022
Termination of appointment of Alastair Lonie as a secretary on 2022-10-02
dot icon29/09/2022
Satisfaction of charge 286 in full
dot icon29/09/2022
Satisfaction of charge 009801420398 in full
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon12/07/2022
Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ England to Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ on 2022-07-12
dot icon12/07/2022
Satisfaction of charge 309 in full
dot icon30/06/2022
Satisfaction of charge 332 in full
dot icon23/06/2022
Registration of charge 009801420412, created on 2022-06-17
dot icon10/06/2022
Satisfaction of charge 009801420384 in full
dot icon01/06/2022
Termination of appointment of Nicholas Allen Parry as a director on 2022-06-01
dot icon27/05/2022
Certificate of change of name
dot icon16/05/2022
Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DX England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ on 2022-05-16
dot icon16/05/2022
Satisfaction of charge 243 in full
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Appointment of Mr Ken Duncan Hogg as a director on 2022-04-27
dot icon11/05/2022
Appointment of Mr Mark Alexander Hesketh as a director on 2022-04-27
dot icon10/05/2022
Appointment of Mr David Sheldon Brand as a director on 2022-04-27
dot icon10/05/2022
Appointment of Ms Carol Jungmin Hagh as a director on 2022-04-27
dot icon10/05/2022
Appointment of Mr Andrew James Richards as a director on 2022-04-27
dot icon10/05/2022
Appointment of Mrs Eithne Siobhan Mcmanus as a director on 2022-04-27
dot icon10/05/2022
Appointment of Miss Jane Elizabeth Dale as a director on 2022-04-27
dot icon10/05/2022
Cessation of Sanlam Uk Limited as a person with significant control on 2022-04-27
dot icon10/05/2022
Notification of Chesnara Plc as a person with significant control on 2022-04-27
dot icon10/05/2022
Appointment of Mr Alastair Lonie as a secretary on 2022-04-27
dot icon10/05/2022
Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DX on 2022-05-10
dot icon06/05/2022
Satisfaction of charge 009801420378 in full
dot icon06/05/2022
Satisfaction of charge 353 in full
dot icon29/04/2022
Termination of appointment of James Anthony Angus Samuels as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Ian Plenderleith as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Jonathan Charles Polin as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Barry Stephen Laggar as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Nicola Jane Fraser as a director on 2022-04-27
dot icon28/04/2022
Satisfaction of charge 191 in full
dot icon28/04/2022
Satisfaction of charge 256 in full
dot icon28/04/2022
Satisfaction of charge 270 in full
dot icon26/04/2022
Satisfaction of charge 219 in full
dot icon07/04/2022
Satisfaction of charge 009801420403 in full
dot icon06/04/2022
Satisfaction of charge 176 in full
dot icon31/03/2022
Satisfaction of charge 366 in full
dot icon31/03/2022
Satisfaction of charge 313 in full
dot icon31/03/2022
Satisfaction of charge 009801420377 in full
dot icon31/03/2022
Satisfaction of charge 236 in full
dot icon31/03/2022
Satisfaction of charge 355 in full
dot icon25/03/2022
Satisfaction of charge 325 in full
dot icon22/03/2022
Satisfaction of charge 196 in full
dot icon22/03/2022
Satisfaction of charge 314 in full
dot icon22/03/2022
Satisfaction of charge 315 in full
dot icon22/03/2022
Satisfaction of charge 316 in full
dot icon01/03/2022
Satisfaction of charge 368 in full
dot icon01/03/2022
Satisfaction of charge 351 in full
dot icon24/02/2022
Satisfaction of charge 217 in full
dot icon24/02/2022
Satisfaction of charge 360 in full
dot icon18/02/2022
Satisfaction of charge 169 in full
dot icon18/02/2022
Satisfaction of charge 195 in full
dot icon27/01/2022
Satisfaction of charge 192 in full
dot icon27/01/2022
Satisfaction of charge 213 in full
dot icon27/01/2022
Satisfaction of charge 145 in full
dot icon27/01/2022
Satisfaction of charge 164 in full
dot icon27/01/2022
Satisfaction of charge 227 in full
dot icon15/12/2021
Satisfaction of charge 155 in full
dot icon23/11/2021
Satisfaction of charge 009801420379 in full
dot icon23/11/2021
Satisfaction of charge 320 in full
dot icon05/11/2021
Satisfaction of charge 115 in full
dot icon22/10/2021
Satisfaction of charge 009801420395 in full
dot icon12/10/2021
Satisfaction of charge 230 in full
dot icon01/10/2021
Satisfaction of charge 74 in full
dot icon01/10/2021
Satisfaction of charge 009801420374 in full
dot icon09/09/2021
Satisfaction of charge 009801420401 in full
dot icon20/08/2021
Satisfaction of charge 208 in full
dot icon20/08/2021
Satisfaction of charge 177 in full
dot icon20/08/2021
Satisfaction of charge 137 in full
dot icon10/08/2021
Satisfaction of charge 372 in full
dot icon09/08/2021
Satisfaction of charge 009801420392 in full
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon20/07/2021
Satisfaction of charge 009801420381 in full
dot icon20/07/2021
Satisfaction of charge 134 in full
dot icon08/07/2021
Satisfaction of charge 294 in full
dot icon08/07/2021
Satisfaction of charge 327 in full
dot icon08/07/2021
Satisfaction of charge 248 in full
dot icon29/06/2021
Satisfaction of charge 163 in full
dot icon29/06/2021
Satisfaction of charge 361 in full
dot icon29/06/2021
Satisfaction of charge 287 in full
dot icon29/06/2021
Satisfaction of charge 312 in full
dot icon29/06/2021
Satisfaction of charge 340 in full
dot icon21/06/2021
Satisfaction of charge 70 in full
dot icon21/06/2021
Satisfaction of charge 96 in full
dot icon21/06/2021
Satisfaction of charge 103 in full
dot icon21/06/2021
Satisfaction of charge 117 in full
dot icon21/06/2021
Satisfaction of charge 123 in full
dot icon03/06/2021
Satisfaction of charge 362 in full
dot icon03/06/2021
Satisfaction of charge 363 in full
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Satisfaction of charge 359 in full
dot icon14/05/2021
Satisfaction of charge 009801420407 in full
dot icon11/05/2021
Auditor's resignation
dot icon18/04/2021
Appointment of Mr Ian Plenderleith as a director on 2021-04-08
dot icon09/04/2021
Registration of charge 009801420411, created on 2021-03-30
dot icon06/04/2021
Satisfaction of charge 009801420391 in full
dot icon06/04/2021
Satisfaction of charge 009801420387 in full
dot icon06/04/2021
Satisfaction of charge 358 in full
dot icon28/01/2021
Registration of charge 009801420410, created on 2021-01-26
dot icon26/01/2021
Satisfaction of charge 109 in full
dot icon22/12/2020
Satisfaction of charge 198 in full
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Satisfaction of charge 141 in full
dot icon24/11/2020
Satisfaction of charge 324 in full
dot icon24/11/2020
Satisfaction of charge 89 in full
dot icon24/11/2020
Satisfaction of charge 193 in full
dot icon24/11/2020
Satisfaction of charge 009801420382 in full
dot icon24/11/2020
Satisfaction of charge 148 in full
dot icon23/11/2020
Appointment of Mrs Nicola Jane Fraser as a director on 2020-11-06
dot icon09/10/2020
Director's details changed for Mr Jonathan Charles Polin on 2020-10-09
dot icon08/10/2020
Change of details for Sanlam Uk Limited as a person with significant control on 2020-05-26
dot icon09/09/2020
Satisfaction of charge 321 in full
dot icon24/08/2020
Satisfaction of charge 202 in full
dot icon06/08/2020
Satisfaction of charge 210 in full
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon18/06/2020
Termination of appointment of Paul Brendan Hanratty as a director on 2020-06-17
dot icon15/06/2020
Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 2020-06-15
dot icon11/06/2020
Termination of appointment of Nicola Jane Fraser as a director on 2020-06-11
dot icon01/06/2020
Registration of charge 009801420409, created on 2020-05-29
dot icon26/05/2020
Registered office address changed from St Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 2020-05-26
dot icon13/05/2020
Satisfaction of charge 371 in full
dot icon12/05/2020
Appointment of Mrs Nicola Jane Fraser as a director on 2020-05-06
dot icon06/04/2020
Satisfaction of charge 347 in full
dot icon06/04/2020
Satisfaction of charge 348 in full
dot icon13/03/2020
Satisfaction of charge 112 in full
dot icon03/03/2020
Satisfaction of charge 174 in full
dot icon03/03/2020
Satisfaction of charge 331 in full
dot icon03/03/2020
Satisfaction of charge 336 in full
dot icon03/03/2020
Satisfaction of charge 337 in full
dot icon25/02/2020
Satisfaction of charge 265 in full
dot icon25/02/2020
Satisfaction of charge 009801420393 in full
dot icon25/02/2020
Satisfaction of charge 344 in full
dot icon25/02/2020
Satisfaction of charge 009801420373 in full
dot icon21/01/2020
Satisfaction of charge 269 in full
dot icon31/12/2019
Satisfaction of charge 319 in full
dot icon31/12/2019
Satisfaction of charge 203 in full
dot icon31/12/2019
Satisfaction of charge 302 in full
dot icon31/12/2019
Satisfaction of charge 118 in full
dot icon21/11/2019
Satisfaction of charge 100 in full
dot icon21/11/2019
Satisfaction of charge 220 in full
dot icon31/10/2019
Satisfaction of charge 152 in full
dot icon29/10/2019
Satisfaction of charge 204 in full
dot icon23/10/2019
Termination of appointment of Juliet Mary Warren as a secretary on 2019-10-13
dot icon15/10/2019
Satisfaction of charge 182 in full
dot icon15/10/2019
Satisfaction of charge 185 in full
dot icon15/10/2019
Satisfaction of charge 186 in full
dot icon08/10/2019
Satisfaction of charge 183 in full
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a director on 2019-10-02
dot icon02/09/2019
Registration of charge 009801420408, created on 2019-08-30
dot icon02/08/2019
Satisfaction of charge 136 in full
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/07/2019
Satisfaction of charge 326 in full
dot icon26/06/2019
Satisfaction of charge 135 in full
dot icon30/05/2019
Satisfaction of charge 162 in full
dot icon22/05/2019
Satisfaction of charge 009801420380 in full
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Satisfaction of charge 291 in full
dot icon26/04/2019
Satisfaction of charge 225 in full
dot icon26/04/2019
Registration of charge 009801420407, created on 2019-04-26
dot icon24/01/2019
Satisfaction of charge 328 in full
dot icon05/11/2018
Registration of charge 009801420405, created on 2018-10-31
dot icon05/11/2018
Registration of charge 009801420406, created on 2018-10-31
dot icon02/10/2018
Satisfaction of charge 181 in full
dot icon02/10/2018
Satisfaction of charge 188 in full
dot icon02/10/2018
Satisfaction of charge 187 in full
dot icon21/09/2018
Satisfaction of charge 172 in full
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon21/06/2018
Notice of ceasing to act as receiver or manager
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Satisfaction of charge 295 in full
dot icon19/04/2018
Satisfaction of charge 194 in full
dot icon22/03/2018
Satisfaction of charge 282 in full
dot icon07/03/2018
Appointment of receiver or manager
dot icon23/02/2018
Appointment of Mr Paul Brendan Hanratty as a director on 2018-02-21
dot icon19/02/2018
Registration of charge 009801420404, created on 2018-02-15
dot icon06/02/2018
Satisfaction of charge 281 in full
dot icon26/01/2018
Satisfaction of charge 110 in full
dot icon26/01/2018
Satisfaction of charge 111 in full
dot icon22/01/2018
Satisfaction of charge 80 in full
dot icon11/01/2018
Registration of charge 009801420403, created on 2018-01-02
dot icon11/01/2018
Satisfaction of charge 364 in full
dot icon05/01/2018
Satisfaction of charge 205 in full
dot icon20/11/2017
Satisfaction of charge 317 in full
dot icon06/09/2017
Satisfaction of charge 179 in full
dot icon22/08/2017
Satisfaction of charge 254 in full
dot icon16/08/2017
Registration of charge 009801420402, created on 2017-08-11
dot icon16/08/2017
Satisfaction of charge 154 in full
dot icon09/08/2017
Registration of charge 009801420401, created on 2017-07-28
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon07/07/2017
Appointment of Mr Barry Stephen Laggar as a director on 2017-07-06
dot icon07/07/2017
Termination of appointment of Anton Gildenhuys as a director on 2017-05-19
dot icon05/07/2017
Satisfaction of charge 197 in full
dot icon28/06/2017
Satisfaction of charge 264 in full
dot icon21/06/2017
Satisfaction of charge 274 in full
dot icon02/06/2017
Satisfaction of charge 009801420386 in full
dot icon01/06/2017
Registration of charge 009801420400, created on 2017-05-31
dot icon01/06/2017
Satisfaction of charge 235 in full
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Satisfaction of charge 251 in full
dot icon12/04/2017
Satisfaction of charge 147 in full
dot icon12/04/2017
Registration of charge 009801420399, created on 2017-04-05
dot icon07/04/2017
Satisfaction of charge 305 in full
dot icon06/03/2017
Registration of charge 009801420398, created on 2017-03-03
dot icon23/02/2017
Satisfaction of charge 009801420383 in full
dot icon17/02/2017
Satisfaction of charge 184 in full
dot icon03/02/2017
Registration of charge 009801420397, created on 2017-01-20
dot icon18/01/2017
Termination of appointment of Paul Richard Bradshaw as a director on 2017-01-13
dot icon28/12/2016
Satisfaction of charge 59 in full
dot icon23/12/2016
Satisfaction of charge 301 in full
dot icon23/12/2016
Satisfaction of charge 216 in full
dot icon23/12/2016
Satisfaction of charge 223 in full
dot icon12/12/2016
Registration of charge 009801420396, created on 2016-12-09
dot icon02/12/2016
Satisfaction of charge 349 in full
dot icon01/12/2016
Satisfaction of charge 244 in full
dot icon30/11/2016
Satisfaction of charge 63 in full
dot icon29/11/2016
Satisfaction of charge 250 in full
dot icon22/11/2016
Satisfaction of charge 352 in full
dot icon18/11/2016
Satisfaction of charge 158 in full
dot icon15/11/2016
Satisfaction of charge 178 in full
dot icon08/11/2016
Registration of charge 009801420395, created on 2016-11-04
dot icon04/11/2016
Satisfaction of charge 91 in full
dot icon20/10/2016
All of the property or undertaking has been released from charge 349
dot icon19/10/2016
Satisfaction of charge 367 in full
dot icon19/10/2016
Satisfaction of charge 343 in full
dot icon15/10/2016
Registration of charge 009801420394, created on 2016-10-13
dot icon13/10/2016
Satisfaction of charge 322 in full
dot icon12/10/2016
Registration of charge 009801420392, created on 2016-10-06
dot icon12/10/2016
Registration of charge 009801420393, created on 2016-10-07
dot icon06/10/2016
Satisfaction of charge 189 in full
dot icon28/09/2016
Satisfaction of charge 307 in full
dot icon28/09/2016
Satisfaction of charge 296 in full
dot icon07/09/2016
Termination of appointment of Robert Roux as a director on 2016-08-11
dot icon07/09/2016
Termination of appointment of Ian Plenderleith as a director on 2016-08-11
dot icon31/08/2016
Registration of charge 009801420391, created on 2016-08-26
dot icon18/08/2016
Registration of a charge
dot icon10/08/2016
Registration of charge 009801420390, created on 2016-08-08
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/08/2016
Appointment of Ms Juliet Mary Warren as a secretary on 2016-07-01
dot icon03/08/2016
Termination of appointment of Rehana Loram as a secretary on 2016-07-01
dot icon03/08/2016
Satisfaction of charge 335 in full
dot icon28/07/2016
Termination of appointment of Lize Lambrechts as a director on 2016-05-13
dot icon08/07/2016
Satisfaction of charge 92 in full
dot icon30/06/2016
Satisfaction of charge 310 in full
dot icon21/06/2016
Satisfaction of charge 245 in full
dot icon17/06/2016
Satisfaction of charge 253 in full
dot icon17/06/2016
Satisfaction of charge 237 in full
dot icon02/06/2016
Satisfaction of charge 370 in full
dot icon25/05/2016
Secretary's details changed for Mrs Rehana Loram on 2016-05-25
dot icon25/05/2016
Satisfaction of charge 153 in full
dot icon25/05/2016
Satisfaction of charge 209 in full
dot icon13/05/2016
Satisfaction of charge 268 in full
dot icon13/05/2016
Satisfaction of charge 299 in full
dot icon12/05/2016
Satisfaction of charge 357 in full
dot icon11/05/2016
Satisfaction of charge 173 in full
dot icon11/05/2016
Registration of charge 009801420389, created on 2016-05-06
dot icon28/04/2016
Registration of charge 009801420388, created on 2016-04-27
dot icon27/04/2016
Satisfaction of charge 124 in full
dot icon05/04/2016
Satisfaction of charge 258 in full
dot icon31/03/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Satisfaction of charge 171 in full
dot icon14/03/2016
Registration of charge 009801420387, created on 2016-03-04
dot icon29/02/2016
Registration of charge 009801420385, created on 2016-02-26
dot icon24/02/2016
Registration of charge 009801420386, created on 2016-02-19
dot icon29/01/2016
Appointment of Mr Jonathan Polin as a director on 2016-01-18
dot icon25/01/2016
Termination of appointment of Lukas Van Der Walt as a director on 2016-01-20
dot icon07/01/2016
Registration of charge 009801420384, created on 2015-12-23
dot icon29/12/2015
Satisfaction of charge 68 in full
dot icon29/12/2015
Satisfaction of charge 119 in full
dot icon29/12/2015
Satisfaction of charge 252 in full
dot icon29/12/2015
Satisfaction of charge 277 in full
dot icon29/12/2015
Satisfaction of charge 262 in full
dot icon29/12/2015
Satisfaction of charge 206 in full
dot icon29/12/2015
Satisfaction of charge 167 in full
dot icon29/12/2015
Satisfaction of charge 168 in full
dot icon16/12/2015
Satisfaction of charge 009801420375 in full
dot icon20/11/2015
Satisfaction of charge 166 in full
dot icon04/11/2015
Satisfaction of charge 246 in full
dot icon12/10/2015
Satisfaction of charge 297 in full
dot icon07/10/2015
Satisfaction of charge 338 in full
dot icon23/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/09/2015
Satisfaction of charge 224 in full
dot icon09/09/2015
Satisfaction of charge 276 in full
dot icon09/09/2015
Satisfaction of charge 272 in full
dot icon28/08/2015
Satisfaction of charge 211 in full
dot icon19/08/2015
Satisfaction of charge 293 in full
dot icon14/08/2015
Registration of charge 009801420383, created on 2015-08-10
dot icon22/07/2015
Satisfaction of charge 288 in full
dot icon09/07/2015
Satisfaction of charge 133 in full
dot icon03/07/2015
Satisfaction of charge 132 in full
dot icon02/07/2015
Satisfaction of charge 215 in full
dot icon18/06/2015
Satisfaction of charge 329 in full
dot icon18/06/2015
Satisfaction of charge 298 in full
dot icon18/06/2015
Satisfaction of charge 278 in full
dot icon18/06/2015
Satisfaction of charge 342 in full
dot icon18/06/2015
Satisfaction of charge 261 in full
dot icon18/06/2015
Satisfaction of charge 273 in full
dot icon18/06/2015
Satisfaction of charge 356 in full
dot icon18/06/2015
Satisfaction of charge 102 in full
dot icon18/06/2015
Satisfaction of charge 275 in full
dot icon18/06/2015
Satisfaction of charge 56 in full
dot icon18/06/2015
Satisfaction of charge 73 in full
dot icon05/06/2015
Satisfaction of charge 238 in full
dot icon27/05/2015
Resolutions
dot icon22/05/2015
Registration of charge 009801420382, created on 2015-05-19
dot icon07/05/2015
Satisfaction of charge 260 in full
dot icon07/05/2015
Satisfaction of charge 140 in full
dot icon01/05/2015
Registration of charge 009801420381, created on 2015-04-30
dot icon22/04/2015
Satisfaction of charge 226 in full
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Satisfaction of charge 157 in full
dot icon30/03/2015
Satisfaction of charge 156 in full
dot icon03/03/2015
Registration of charge 009801420380, created on 2015-02-27
dot icon26/02/2015
Termination of appointment of Alex James Ford Morley as a director on 2015-02-25
dot icon20/01/2015
Satisfaction of charge 354 in full
dot icon19/01/2015
Satisfaction of charge 222 in full
dot icon19/01/2015
Satisfaction of charge 86 in full
dot icon19/01/2015
Satisfaction of charge 190 in full
dot icon16/01/2015
Satisfaction of charge 94 in full
dot icon09/01/2015
Satisfaction of charge 339 in full
dot icon02/01/2015
Satisfaction of charge 346 in full
dot icon16/12/2014
Satisfaction of charge 139 in full
dot icon05/12/2014
Registration of charge 009801420377, created on 2014-11-27
dot icon05/12/2014
Registration of charge 009801420379, created on 2014-12-03
dot icon03/12/2014
Satisfaction of charge 350 in full
dot icon03/12/2014
Satisfaction of charge 116 in full
dot icon03/12/2014
Registration of charge 009801420378, created on 2014-11-25
dot icon02/12/2014
Satisfaction of charge 151 in full
dot icon02/12/2014
Satisfaction of charge 150 in full
dot icon28/11/2014
Satisfaction of charge 255 in full
dot icon28/11/2014
Satisfaction of charge 180 in full
dot icon18/11/2014
Registration of charge 009801420376, created on 2014-11-14
dot icon17/09/2014
Satisfaction of charge 284 in full
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/07/2014
Satisfaction of charge 97 in full
dot icon20/06/2014
Registration of charge 009801420375
dot icon07/05/2014
Satisfaction of charge 233 in full
dot icon07/05/2014
Satisfaction of charge 280 in full
dot icon29/03/2014
Satisfaction of charge 170 in full
dot icon29/03/2014
Satisfaction of charge 323 in full
dot icon29/03/2014
Satisfaction of charge 330 in full
dot icon27/03/2014
Satisfaction of charge 303 in full
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Registration of charge 009801420374
dot icon23/12/2013
Appointment of Mr Alex James Ford Morley as a director
dot icon07/12/2013
Satisfaction of charge 271 in full
dot icon03/10/2013
Satisfaction of charge 229 in full
dot icon24/08/2013
Satisfaction of charge 334 in full
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/08/2013
Appointment of Mr Ian Plenderleith as a director
dot icon24/07/2013
Satisfaction of charge 149 in full
dot icon22/07/2013
Appointment of Mr Robert Roux as a director
dot icon03/07/2013
Satisfaction of charge 267 in full
dot icon28/06/2013
Satisfaction of charge 242 in full
dot icon28/06/2013
Satisfaction of charge 146 in full
dot icon17/06/2013
Registration of charge 009801420373
dot icon06/06/2013
Satisfaction of charge 241 in full
dot icon29/05/2013
Satisfaction of charge 66 in full
dot icon29/05/2013
Satisfaction of charge 126 in full
dot icon29/05/2013
Satisfaction of charge 84 in full
dot icon03/05/2013
Satisfaction of charge 279 in full
dot icon17/04/2013
Particulars of a mortgage or charge / charge no: 372
dot icon05/04/2013
Particulars of a mortgage or charge/MG09 / charge no: 371
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 300
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 370
dot icon09/01/2013
Appointment of Mr Jeremy Paul Gibson as a director
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 290
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 259
dot icon04/10/2012
Termination of appointment of Stuart Geard as a director
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 369
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 368
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 367
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 366
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 365
dot icon14/04/2012
Duplicate mortgage certificatecharge no:362
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 364
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 363
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 362
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 361
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 360
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 359
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 358
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 357
dot icon29/11/2011
Appointment of Mr Anton Gildenhuys as a director
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 356
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 355
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 283
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 304
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 306
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 354
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 353
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 311
dot icon09/05/2011
Second filing of AP01 previously delivered to Companies House
dot icon08/04/2011
Appointment of Mr Nicholas Allen Parry as a director
dot icon07/04/2011
Termination of appointment of Martin Edmonds as a secretary
dot icon07/04/2011
Termination of appointment of Martin Edmonds as a director
dot icon07/04/2011
Appointment of Mrs Rehana Loram as a secretary
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 257
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 350
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 351
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 352
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 349
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 348
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 347
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 346
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 345
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 344
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 342
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 343
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 340
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 339
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 285
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 338
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 336
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 337
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 335
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 334
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 292
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 333
dot icon13/01/2010
Particulars of a mortgage or charge/MG09 / charge no: 332
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 331
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 330
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 329
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 328
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 327
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128
dot icon02/09/2009
Return made up to 01/08/09; full list of members
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 289
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 326
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 325
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 324
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 323
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 322
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 321
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 320
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 319
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 317
dot icon18/11/2008
Director appointed stuart james geard
dot icon18/11/2008
Appointment terminated director anton gildenhuys
dot icon17/11/2008
Resolutions
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 314
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 315
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 316
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 313
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 312
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 311
dot icon29/08/2008
Return made up to 01/08/08; full list of members
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 310
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 308
dot icon12/08/2008
Particulars of a mortgage or charge/398 / charge no: 309
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 307
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 305
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 306
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 304
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 303
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 302
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 301
dot icon20/05/2008
Duplicate mortgage certificatecharge no:300
dot icon19/05/2008
Duplicate mortgage certificatecharge no:291
dot icon15/05/2008
Particulars of a mortgage or charge/398 / charge no: 300
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 299
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 298
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 297
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 296
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 295
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 294
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 293
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 292
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 291
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 290
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 289
dot icon08/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Particulars of mortgage/charge
dot icon12/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Return made up to 01/08/07; full list of members
dot icon04/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Certificate of reduction of issued capital
dot icon31/07/2007
Resolutions
dot icon24/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Reduction of iss capital and minute (oc)
dot icon28/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon29/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon19/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 01/08/06; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon24/04/2006
Director resigned
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon01/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
Memorandum and Articles of Association
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
£ nc 93000000/103000000 30/09/05
dot icon14/10/2005
Ad 04/10/05--------- £ si 9000000@1=9000000 £ ic 80990000/89990000
dot icon08/10/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Return made up to 01/08/05; full list of members
dot icon06/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon18/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon14/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Ad 22/12/04--------- £ si 1500000@1=1500000 £ ic 79490000/80990000
dot icon06/01/2005
Resolutions
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Director resigned
dot icon03/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Director's particulars changed
dot icon25/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
Ad 19/12/03--------- £ si 3750000@1=3750000 £ ic 75740000/79490000
dot icon09/12/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Return made up to 01/08/03; full list of members
dot icon08/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon08/07/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon21/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon06/11/2002
Director's particulars changed
dot icon16/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon17/09/2002
Particulars of mortgage/charge
dot icon13/09/2002
Ad 30/08/02--------- £ si 5250000@1=5250000 £ ic 70490000/75740000
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
£ nc 83000000/93000000 30/08/02
dot icon03/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon01/08/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Ad 31/05/02--------- £ si 5000000@1=5000000 £ ic 65490000/70490000
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Miscellaneous
dot icon13/06/2002
Ad 31/05/02--------- £ si 5000000@1=5000000 £ ic 65490000/70490000
dot icon30/05/2002
Miscellaneous
dot icon30/05/2002
Miscellaneous
dot icon15/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
£ nc 73000000/83000000 08/04/02
dot icon13/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Ad 28/03/02--------- £ si 3500000@1=3500000 £ ic 61990000/65490000
dot icon17/10/2001
Particulars of mortgage/charge
dot icon15/08/2001
Return made up to 01/08/01; full list of members
dot icon15/08/2001
Ad 08/08/00--------- £ si 6500000@1=6500000 £ ic 55490000/61990000
dot icon15/08/2001
Director's particulars changed
dot icon03/08/2001
Particulars of mortgage/charge
dot icon30/06/2001
Particulars of mortgage/charge
dot icon30/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Particulars of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon24/04/2001
Director's particulars changed
dot icon09/01/2001
Ad 22/12/00--------- £ si 6500000@1=6500000 £ ic 48990000/55490000
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
£ nc 63000000/73000000 22/12/00
dot icon08/01/2001
Ad 21/12/00--------- £ si 12000000@1=12000000 £ ic 36990000/48990000
dot icon29/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
£ nc 50000000/63000000 06/12/00
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon08/08/2000
Return made up to 01/08/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon01/08/2000
Resolutions
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon06/01/2000
Ad 24/12/99--------- £ si 6000000@1=6000000 £ ic 30990000/36990000
dot icon06/10/1999
Ad 14/09/99--------- £ si 11000000@1=11000000 £ ic 19990000/30990000
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
£ nc 26000000/50000000 14/09/99
dot icon02/09/1999
Director's particulars changed
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Return made up to 01/08/99; full list of members
dot icon02/02/1999
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 01/08/98; full list of members
dot icon12/05/1998
Particulars of mortgage/charge
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
Particulars of mortgage/charge
dot icon12/08/1997
Return made up to 01/08/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Secretary resigned;director resigned
dot icon09/01/1997
New secretary appointed
dot icon04/11/1996
New director appointed
dot icon06/09/1996
Director resigned
dot icon06/09/1996
Director's particulars changed
dot icon08/08/1996
Return made up to 01/08/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon05/09/1995
Secretary's particulars changed
dot icon04/08/1995
Return made up to 01/08/95; full list of members
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon18/04/1995
Resolutions
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon21/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon11/08/1994
Return made up to 01/08/94; full list of members
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
Secretary's particulars changed;director's particulars changed
dot icon03/12/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Secretary's particulars changed
dot icon19/08/1993
Director resigned
dot icon04/08/1993
Return made up to 01/08/93; no change of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Declaration of satisfaction of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon20/10/1992
Return made up to 01/08/92; no change of members
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Return made up to 31/10/91; full list of members
dot icon18/09/1992
Return made up to 01/08/91; full list of members
dot icon31/07/1992
Director resigned
dot icon31/07/1992
Director resigned
dot icon31/07/1992
Director resigned
dot icon14/04/1992
Registered office changed on 14/04/92 from: 91 wimpole street london W1M 7DA
dot icon14/04/1992
Location of register of members
dot icon14/04/1992
Location of register of directors' interests
dot icon14/04/1992
Location - directors service contracts and memoranda
dot icon02/03/1992
New director appointed
dot icon12/09/1991
Ad 28/12/90--------- £ si 1@560000=560000 £ ic 18680000/19240000
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Location of register of members
dot icon30/08/1991
Location of register of directors' interests
dot icon07/06/1991
Particulars of mortgage/charge
dot icon10/05/1991
Particulars of mortgage/charge
dot icon11/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon21/12/1990
Director resigned
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Return made up to 31/10/90; full list of members
dot icon14/12/1990
Director's particulars changed
dot icon18/09/1990
Particulars of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon08/11/1989
Registered office changed on 08/11/89 from: leon house 233 high street croydon surrey CR9 1LP
dot icon08/11/1989
Location of register of members
dot icon08/11/1989
Location of register of directors' interests
dot icon08/11/1989
Secretary's particulars changed;director's particulars changed
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 10/11/89; full list of members
dot icon10/08/1989
Particulars of mortgage/charge
dot icon06/07/1989
Director resigned
dot icon10/06/1989
Particulars of mortgage/charge
dot icon10/06/1989
Particulars of mortgage/charge
dot icon17/05/1989
New director appointed
dot icon20/02/1989
Particulars of mortgage/charge
dot icon23/01/1989
£ nc 16000000/26000000
dot icon09/01/1989
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 02/08/88; full list of members
dot icon29/03/1988
Particulars of mortgage/charge
dot icon20/02/1988
Declaration of satisfaction of mortgage/charge
dot icon15/02/1988
Memorandum and Articles of Association
dot icon11/02/1988
Wd 14/01/88 ad 22/12/87--------- £ si 1430000@1=1430000 £ ic 10710000/12140000
dot icon01/02/1988
Resolutions
dot icon01/02/1988
Resolutions
dot icon01/02/1988
£ nc 12000000/16000000
dot icon24/12/1987
Particulars of mortgage/charge
dot icon10/12/1987
Particulars of mortgage/charge
dot icon17/11/1987
Director resigned;new director appointed
dot icon17/11/1987
Auditor's resignation
dot icon15/11/1987
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
Particulars of mortgage/charge
dot icon04/11/1987
Resolutions
dot icon18/09/1987
Particulars of mortgage/charge
dot icon18/09/1987
Particulars of mortgage/charge
dot icon21/08/1987
Particulars of mortgage/charge
dot icon21/08/1987
Particulars of mortgage/charge
dot icon21/08/1987
Return made up to 11/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon27/05/1987
Particulars of mortgage/charge
dot icon23/03/1987
Particulars of mortgage/charge
dot icon05/03/1987
Particulars of mortgage/charge
dot icon09/02/1987
Particulars of mortgage/charge
dot icon09/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon30/08/1986
Particulars of mortgage/charge
dot icon22/08/1986
Particulars of mortgage/charge
dot icon31/07/1986
Declaration of satisfaction of mortgage/charge
dot icon04/07/1986
Particulars of mortgage/charge
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Return made up to 23/04/86; full list of members
dot icon12/05/1986
Director's particulars changed
dot icon30/06/1974
Certificate of change of name
dot icon20/05/1970
Incorporation
dot icon20/05/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polin, Jonathan Charles
Director
18/01/2016 - 27/04/2022
74
Young, David Gordon
Director
02/11/1993 - 31/12/1996
1
Parry, Nicholas Allen
Director
04/04/2011 - 01/06/2022
6
Mcmanus, Eithne Siobhan
Director
27/04/2022 - 10/01/2025
10
Morley, Alex James Ford
Director
20/12/2013 - 25/02/2015
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASLP LTD

CASLP LTD is an(a) Active company incorporated on 20/05/1970 with the registered office located at 2nd Floor, 4 West Strand, West Strand Road, Preston PR1 8UY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASLP LTD?

toggle

CASLP LTD is currently Active. It was registered on 20/05/1970 .

Where is CASLP LTD located?

toggle

CASLP LTD is registered at 2nd Floor, 4 West Strand, West Strand Road, Preston PR1 8UY.

What does CASLP LTD do?

toggle

CASLP LTD operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CASLP LTD?

toggle

The latest filing was on 06/02/2025: Miscellaneous.