CASPER PROPERTIES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

24/12/1224 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ATKINS / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STAPLETON / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED TIMOTHY STAPLETON

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COMMBS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JOHN COMMBS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 AUDITORS RESIGNATION SECTION 394

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: G OFFICE CHANGED 16/03/07 THE PRINCIPAL'S OFFICE EXETER COLLEGE HELE ROAD EXETER, DEVON EX4 4JS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM: G OFFICE CHANGED 13/01/93 COUNTY HALL TOPSHAM ROAD EXETER DEVON

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: G OFFICE CHANGED 25/02/92 54-58 CALEDONIAN ROAD LONDON N1 9RN

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 EXEMPTION FROM APPOINTING AUDITORS 30/11/90

View Document

03/12/913 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/12/913 December 1991

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 54-58 CALEDONIAN ROAD LONDON N1 9RN

View Document

05/02/905 February 1990 ALTER MEM AND ARTS 08/01/90

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

21/12/8921 December 1989 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