CASPER PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MARY JOY GODMAN

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 16/03/2017

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

06/11/136 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 01/03/2012

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 06/12/2011

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

07/11/117 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRIERLEY

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 S366A DISP HOLDING AGM 01/05/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 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