CASL BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

15/07/2515 July 2025 Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04

View Document

15/07/2515 July 2025 Termination of appointment of Craig Leitch as a director on 2025-07-04

View Document

15/07/2515 July 2025 Termination of appointment of Andrew Rafferty as a director on 2025-07-04

View Document

15/07/2515 July 2025 Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

03/04/253 April 2025 Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23

View Document

03/04/253 April 2025 Change of details for Hsre Casl Uk Holdco Limited as a person with significant control on 2024-03-27

View Document

03/04/253 April 2025 Director's details changed for Mr Andrew Rafferty on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Craig Leitch as a director on 2025-01-23

View Document

19/03/2519 March 2025 Satisfaction of charge 119869500002 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 119869500001 in full

View Document

10/02/2510 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

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

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

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

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

30/04/2430 April 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 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

27/03/2427 March 2024 Appointment of Mr John Robert Diedrich as a director on 2024-03-20

View Document

27/03/2427 March 2024 Termination of appointment of Carlo Matta as a director on 2024-03-20

View Document

23/02/2423 February 2024 Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-12-20

View Document

23/02/2423 February 2024 Appointment of Mr Robert James Smith as a director on 2023-12-20

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2021-12-31

View Document

10/02/2310 February 2023 Resolutions

View Document

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

View Document

10/02/2310 February 2023 Resolutions

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-11-01

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119869500004

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119869500003

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS

View Document

23/07/2023 July 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHRISTIAN DAVIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119869500002

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119869500001

View Document

09/05/199 May 2019 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