CASSON BECKMAN TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Stuart James Robb as a director on 2025-03-31

View Document

12/12/2412 December 2024 Satisfaction of charge 2 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 1 in full

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/12/132 December 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

29/11/1329 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED NIGEL JOHN TRISTEM

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WORROW

View Document

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

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DIGBY WARE / 31/01/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WORROW / 31/01/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DIGBY WARE / 31/01/2011

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR NIGEL DIGBY WARE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HALPERN

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 06/04/02 TO 31/03/02

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/99

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM:
HOBSON HOUSE
155 GOWER STREET
LONDON
WC1E 6BJ

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

06/06/966 June 1996 EXEMPTION FROM APPOINTING AUDITORS 22/05/96

View Document

06/05/966 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/02/9614 February 1996 RECEIVER CEASING TO ACT

View Document

05/02/965 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 06/04/94

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 06/04/93

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 06/04/92

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 06/04/95

View Document

17/03/9517 March 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM:
301-305 EUSTON ROAD
LONDON
NW1 3AD

View Document

24/08/9424 August 1994 COMPANY NAME CHANGED
HALPERN AND WOOLF TRUSTEE COMPAN
Y LIMITED
CERTIFICATE ISSUED ON 25/08/94

View Document

01/12/931 December 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/11/9330 November 1993 ALTER MEM AND ARTS 16/11/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992

View Document

19/02/9219 February 1992 RETURN MADE UP TO 15/09/91; CHANGE OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 06/04

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 NC INC ALREADY ADJUSTED 01/05/90

View Document

14/06/9014 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED
PARKRACE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 21/05/90

View Document

18/05/9018 May 1990 ￯﾿ᄑ NC 100/50000
01/05/90

View Document

30/12/8830 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 020688

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 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