THE CASEY GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

01/05/251 May 2025 Group of companies' accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Appointment of Mr Paul Turner as a director on 2024-10-16

View Document

21/10/2421 October 2024 Appointment of Mr Jeremy Paul Warren as a director on 2024-10-16

View Document

21/10/2421 October 2024 Appointment of Mr Paul Andrew Byrne as a director on 2024-10-16

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

03/05/243 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

21/04/2321 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Termination of appointment of Christopher Shaw Griffin as a director on 2022-12-23

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

26/02/2126 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER CASEY

View Document

22/08/1922 August 2019 CESSATION OF PATRICIA ANNE CASEY AS A PSC

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CASEY

View Document

17/04/1717 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

26/08/1526 August 2015 SECTION 519

View Document

14/07/1514 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1514 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 15000.00

View Document

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 200000

View Document

17/12/1417 December 2014 05/12/2014

View Document

17/12/1417 December 2014 SOLVENCY STATEMENT DATED 05/12/14

View Document

17/12/1417 December 2014 STATEMENT BY DIRECTORS

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASEY

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL WARREN / 01/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CASEY / 01/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER CASEY / 01/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CASEY / 01/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW GRIFFIN / 01/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHELL / 01/06/2013

View Document

18/02/1318 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER YORK

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

15/07/1015 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

01/11/091 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/11/091 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/11/091 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/11/091 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED PATRICIA CASEY

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WARREN / 01/08/2007

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/01/2007

View Document

22/05/0822 May 2008 ALTER MEMORANDUM 08/05/2008

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

19/11/0319 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/07/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 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