CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr James William Mcgowan as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewAppointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Craig Leitch as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Erin Michelle Moffat as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Andrew Rafferty as a director on 2025-07-04

View Document

10/04/2510 April 2025 Change of details for Casl Botanic Gardens (Belfast) Property Owner Limited as a person with significant control on 2024-03-27

View Document

24/03/2524 March 2025 Appointment of Mr Craig Leitch as a director on 2025-01-23

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/03/2524 March 2025 Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23

View Document

06/02/256 February 2025 Termination of appointment of Robert James Smith as a director on 2025-01-23

View Document

06/02/256 February 2025 Appointment of Mr Andrew Rafferty as a director on 2025-01-23

View Document

06/02/256 February 2025 Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-03-30

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

19/11/2419 November 2024 Termination of appointment of John Diedrich as a director on 2024-11-06

View Document

19/11/2419 November 2024 Termination of appointment of Crestbridge Corporate Services Limited as a secretary on 2024-04-16

View Document

30/04/2430 April 2024 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-04-16

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

10/04/2410 April 2024 Appointment of Crestbridge Corporate Services Limited as a secretary on 2024-03-19

View Document

27/03/2427 March 2024 Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 8 Sackville Street London W1S 3DG on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Scott Edward Mcclure as a director on 2024-03-20

View Document

26/02/2426 February 2024 Appointment of Mr Robert James Smith as a director on 2023-12-20

View Document

26/02/2426 February 2024 Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-12-20

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/06/232 June 2023 Appointment of Mr John Diedrich as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Robert Beesley as a director on 2023-06-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

01/12/221 December 2022 Registration of charge 125219930004, created on 2022-11-29

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Registered office address changed from 2 Cross Keys Close Marylebone London W1U 2DF United Kingdom to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-26

View Document

08/07/218 July 2021 Termination of appointment of Matthew Taylor as a director on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 17/03/2020

View Document

17/03/2017 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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