CASPER DOUGLAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CASPER DOUGLAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04234803

Incorporation date

12/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon29/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon30/05/2024
Change of details for Casper Douglas Investments Limited as a person with significant control on 2023-11-01
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon02/11/2023
Certificate of change of name
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon03/03/2023
Registration of charge 042348030028, created on 2023-02-28
dot icon18/11/2022
Satisfaction of charge 042348030027 in full
dot icon18/11/2022
Satisfaction of charge 042348030025 in full
dot icon15/11/2022
Satisfaction of charge 042348030024 in full
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon29/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/12/2019
Satisfaction of charge 042348030026 in full
dot icon22/10/2019
Registration of charge 042348030027, created on 2019-10-22
dot icon02/09/2019
Satisfaction of charge 042348030016 in full
dot icon02/09/2019
Registration of charge 042348030026, created on 2019-08-29
dot icon02/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon10/04/2019
Satisfaction of charge 042348030022 in full
dot icon10/04/2019
Satisfaction of charge 042348030023 in full
dot icon10/04/2019
Registration of charge 042348030025, created on 2019-04-04
dot icon28/02/2019
Registration of charge 042348030024, created on 2019-02-28
dot icon14/02/2019
Satisfaction of charge 042348030015 in full
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon06/06/2018
Director's details changed for Mr Rupert Christopher Harding on 2018-01-10
dot icon15/05/2018
Satisfaction of charge 042348030021 in full
dot icon14/05/2018
Satisfaction of charge 042348030017 in full
dot icon11/05/2018
Registration of charge 042348030022, created on 2018-05-11
dot icon11/05/2018
Registration of charge 042348030023, created on 2018-05-11
dot icon01/05/2018
Satisfaction of charge 10 in full
dot icon01/05/2018
Satisfaction of charge 11 in full
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon26/04/2018
Satisfaction of charge 6 in full
dot icon26/04/2018
Satisfaction of charge 9 in full
dot icon26/04/2018
Satisfaction of charge 7 in full
dot icon26/04/2018
Satisfaction of charge 12 in full
dot icon26/04/2018
Satisfaction of charge 042348030019 in full
dot icon26/04/2018
Satisfaction of charge 042348030018 in full
dot icon26/04/2018
Satisfaction of charge 042348030020 in full
dot icon10/10/2017
Registration of charge 042348030021, created on 2017-09-29
dot icon28/06/2017
Notification of Casper Douglas Investments Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/04/2016
Director's details changed for Mr Rupert Christopher Harding on 2016-04-12
dot icon14/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2015
Satisfaction of charge 8 in full
dot icon04/02/2015
Registration of charge 042348030020, created on 2015-01-30
dot icon04/02/2015
Registration of charge 042348030019, created on 2015-01-30
dot icon03/10/2014
Registration of charge 042348030018, created on 2014-09-26
dot icon05/08/2014
Registration of charge 042348030017, created on 2014-08-01
dot icon05/08/2014
Registration of charge 042348030016, created on 2014-08-01
dot icon05/08/2014
Registration of charge 042348030015, created on 2014-08-01
dot icon11/07/2014
Satisfaction of charge 2 in full
dot icon11/07/2014
Satisfaction of charge 5 in full
dot icon11/07/2014
Satisfaction of charge 13 in full
dot icon11/07/2014
Satisfaction of charge 1 in full
dot icon11/07/2014
Satisfaction of charge 3 in full
dot icon10/07/2014
Annual return made up to 2014-06-12
dot icon25/06/2014
Satisfaction of charge 14 in full
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon23/05/2013
Certificate of change of name
dot icon22/05/2013
Termination of appointment of Adam Blaker as a director
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-06-12
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon31/08/2011
Secretary's details changed for Mr Rupert Christopher Harding on 2011-01-01
dot icon31/08/2011
Director's details changed for Mr Rupert Christopher Harding on 2011-01-01
dot icon31/08/2011
Director's details changed for Mr Adam Pierson Renshaw Blaker on 2011-01-01
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon26/08/2010
Director's details changed for Adam Pierson Renshaw Blaker on 2010-06-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/06/2009
Return made up to 12/06/09; full list of members
dot icon21/03/2009
Compulsory strike-off action has been discontinued
dot icon20/03/2009
Return made up to 12/06/08; full list of members
dot icon19/03/2009
Director's change of particulars / adam blaker / 01/08/2007
dot icon17/03/2009
First Gazette notice for compulsory strike-off
dot icon13/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 14
dot icon31/10/2007
Particulars of mortgage/charge
dot icon09/07/2007
Director's particulars changed
dot icon27/06/2007
Return made up to 12/06/07; no change of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP
dot icon29/06/2006
Return made up to 12/06/06; full list of members
dot icon22/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Director resigned
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon22/11/2005
Registered office changed on 22/11/05 from: 20 fitzroy square london W1T 6EJ
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon16/09/2005
Return made up to 12/06/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/03/2005
New director appointed
dot icon11/01/2005
Particulars of mortgage/charge
dot icon10/11/2004
Certificate of change of name
dot icon29/06/2004
Return made up to 12/06/04; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Return made up to 12/06/03; full list of members
dot icon21/08/2003
New secretary appointed
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Registered office changed on 18/06/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon18/06/2003
New secretary appointed
dot icon22/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/03/2003
Particulars of mortgage/charge
dot icon30/08/2002
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon03/07/2002
Return made up to 12/06/02; full list of members
dot icon15/11/2001
Certificate of change of name
dot icon28/09/2001
Particulars of mortgage/charge
dot icon26/07/2001
Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon12/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,153.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
459.63K
-
0.00
7.65K
-
2022
-
-
-
0.00
-
-
2023
1
476.91K
-
0.00
1.15K
-
2023
1
476.91K
-
0.00
1.15K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

476.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaker, Adam Pierson Renshaw
Director
12/06/2001 - 07/05/2013
13
Grant Secretaries Limited
Nominee Secretary
12/06/2001 - 01/07/2003
695
Grant Directors Limited
Nominee Director
12/06/2001 - 12/06/2001
697
Cable, Paul Darlington
Director
09/03/2005 - 26/04/2006
7
Harding, Rupert Christopher
Director
12/06/2001 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASPER DOUGLAS INVESTMENTS LIMITED

CASPER DOUGLAS INVESTMENTS LIMITED is an(a) Active company incorporated on 12/06/2001 with the registered office located at Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPER DOUGLAS INVESTMENTS LIMITED?

toggle

CASPER DOUGLAS INVESTMENTS LIMITED is currently Active. It was registered on 12/06/2001 .

Where is CASPER DOUGLAS INVESTMENTS LIMITED located?

toggle

CASPER DOUGLAS INVESTMENTS LIMITED is registered at Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQ.

What does CASPER DOUGLAS INVESTMENTS LIMITED do?

toggle

CASPER DOUGLAS INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CASPER DOUGLAS INVESTMENTS LIMITED have?

toggle

CASPER DOUGLAS INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CASPER DOUGLAS INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Unaudited abridged accounts made up to 2025-07-31.