CASSON MANN OVERSEAS LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MANN / 01/01/2011

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
5 SOUTHAMPTON PLACE
LONDON
WC1A 2DA

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MANN / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINAH VICTORIA CASSON / 01/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DINAH CASSON / 01/05/2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MANN / 01/05/2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM:
1 PRINTING HOUSE YARD
LONDON
E2 7PR

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS; AMEND

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
RM COMPANY SERVICES LIMITED 2ND
FLOOR 80 GREAT EASTERN STREET
LONDON
EC2A 3RX

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information