CASL STOUR RD (LONDON) OPERATOR GP LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/07/2515 July 2025 New | Appointment of Mr James William Mcgowan as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Craig Leitch as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Andrew Rafferty as a director on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04 |
14/07/2514 July 2025 New | Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04 |
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 Casl Stour Rd (London) Property Owner Limited as a person with significant control on 2024-03-27 |
03/04/253 April 2025 | Appointment of Mr Craig Leitch 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 |
06/02/256 February 2025 | Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23 |
06/02/256 February 2025 | Appointment of Mr Andrew Rafferty as a director on 2025-01-23 |
17/01/2517 January 2025 | Accounts for a dormant company made up to 2023-12-30 |
27/12/2427 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
04/12/244 December 2024 | Registration of charge 129335920006, created on 2024-12-03 |
19/11/2419 November 2024 | Termination of appointment of John Diedrich as a director on 2024-11-06 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
23/07/2423 July 2024 | Registration of charge 129335920005, created on 2024-07-22 |
30/04/2430 April 2024 | Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-04-16 |
30/04/2430 April 2024 | Termination of appointment of Crestbridge Corporate Services 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 | Appointment of Mr Scott Edward Mcclure as a director on 2024-03-20 |
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 |
27/02/2427 February 2024 | Registration of charge 129335920004, created on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Mr Robert James Smith as a director on 2023-12-20 |
23/02/2423 February 2024 | Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-12-20 |
20/12/2320 December 2023 | Change of details for Casl Stour Rd (London) Property Owner Limited as a person with significant control on 2021-11-01 |
20/12/2320 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
27/11/2327 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
02/06/232 June 2023 | Appointment of Mr John Diedrich as a director on 2023-06-01 |
02/06/232 June 2023 | Termination of appointment of Robert Beesley as a director on 2023-06-01 |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
20/02/2320 February 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
08/07/218 July 2021 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR |
08/07/218 July 2021 | Termination of appointment of Matthew Taylor as a director on 2021-07-05 |
12/03/2112 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 06/10/2020 |
01/12/201 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129335920001 |
01/12/201 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129335920002 |
06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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