CHARLES DAVID CASSON (CHELMSFORD) LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM
146 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BALDOCK / 31/03/2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TADGELL

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CASSON

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT BALDOCK / 31/03/2015

View Document

22/07/1522 July 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MATTHEW ROBERT BALDOCK

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED EDWARD JOHN CASSON

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MARK DAVID TADGELL

View Document

27/08/1327 August 2013 21/08/13 STATEMENT OF CAPITAL GBP 200

View Document

27/08/1327 August 2013 ALTER ARTICLES 02/08/2013

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED MONSTER HOMES LIMITED
CERTIFICATE ISSUED ON 13/08/13

View Document

13/08/1313 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1331 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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