CASKON DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Withdrawal of a person with significant control statement on 2025-05-06

View Document

06/05/256 May 2025 Notification of Solomon Gluck as a person with significant control on 2025-03-19

View Document

01/04/251 April 2025 Appointment of Solomon Gluck as a director on 2025-03-19

View Document

01/04/251 April 2025 Termination of appointment of Abraham Gluck as a director on 2025-03-19

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

16/12/2416 December 2024 Previous accounting period extended from 2023-12-24 to 2024-04-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

08/12/218 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/09/1422 September 2014 PREVSHO FROM 28/09/2013 TO 27/09/2013

View Document

24/06/1424 June 2014 PREVSHO FROM 29/09/2013 TO 28/09/2013

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GLUCK / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HAROLD GLUCK / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/0723 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1X 2JP

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM:
86 QUEEN ELIZABETH'S WALK
LONDON N16 5UQ

View Document

19/11/9619 November 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 21/11/89; NO CHANGE OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 15/11/88; NO CHANGE OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/11/8624 November 1986 ANNUAL RETURN MADE UP TO 18/11/86

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

16/05/6316 May 1963 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company