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 - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Appointment of Mr James William Mcgowan as a director on 2025-07-04 |
15/07/2515 July 2025 | Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04 |
15/07/2515 July 2025 | Termination of appointment of Craig Leitch as a director on 2025-07-04 |
15/07/2515 July 2025 | Termination of appointment of Andrew Rafferty as a director on 2025-07-04 |
15/07/2515 July 2025 | Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
03/04/253 April 2025 | Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23 |
03/04/253 April 2025 | Change of details for Hsre Casl Uk Holdco Limited as a person with significant control on 2024-03-27 |
03/04/253 April 2025 | Director's details changed for Mr Andrew Rafferty on 2025-04-03 |
03/04/253 April 2025 | Appointment of Mr Craig Leitch as a director on 2025-01-23 |
19/03/2519 March 2025 | Satisfaction of charge 119869500002 in full |
19/03/2519 March 2025 | Satisfaction of charge 119869500001 in full |
10/02/2510 February 2025 | Appointment of Mr Andrew Rafferty as a director on 2025-01-23 |
06/02/256 February 2025 | Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23 |
06/02/256 February 2025 | Termination of appointment of Robert James Smith as a director on 2025-01-23 |
27/12/2427 December 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
19/11/2419 November 2024 | Termination of appointment of John Robert Diedrich as a director on 2024-11-06 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-08 with updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2022-12-31 |
30/04/2430 April 2024 | Termination of appointment of Crestbridge Corporate Services Limited as a secretary on 2024-04-16 |
30/04/2430 April 2024 | Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-04-16 |
10/04/2410 April 2024 | Appointment of Crestbridge Corporate Services Limited as a secretary on 2024-03-19 |
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 |
27/03/2427 March 2024 | Appointment of Mr Scott Edward Mcclure as a director on 2024-03-20 |
27/03/2427 March 2024 | Appointment of Mr John Robert Diedrich as a director on 2024-03-20 |
27/03/2427 March 2024 | Termination of appointment of Carlo Matta as a director on 2024-03-20 |
23/02/2423 February 2024 | Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-12-20 |
23/02/2423 February 2024 | Appointment of Mr Robert James Smith as a director on 2023-12-20 |
21/12/2321 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2021-12-31 |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
10/02/2310 February 2023 | Resolutions |
21/12/2221 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Statement of capital following an allotment of shares on 2021-03-04 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-08 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
17/12/2017 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119869500004 |
16/12/2016 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119869500003 |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS |
23/07/2023 July 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
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 |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR CHRISTIAN DAVIS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119869500002 |
12/11/1912 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119869500001 |
09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CASL BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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