CASSWELL BANFIELD PROPERTY INVESTMENT LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

16/11/2116 November 2021 Satisfaction of charge 106744370001 in full

View Document

15/07/2115 July 2021 Notification of Paul Thacker as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Notification of Jacqueline Banfield as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Registered office address changed from 43 Bridge Road Grays Essex Rm17 634 to 43 Bridge Road Grays RM17 6BU on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 43 Bridge Road Grays RM17 6BU on 2021-07-15

View Document

15/07/2115 July 2021 Withdrawal of a person with significant control statement on 2021-07-15

View Document

13/07/2113 July 2021 Withdrawal of a person with significant control statement on 2021-07-13

View Document

08/07/218 July 2021 Termination of appointment of Gillian Casswell as a secretary on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Paul Andrew Thacker as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Jacqueline Banfield as a secretary on 2021-07-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Termination of appointment of Barry Paul Casswell as a director on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Gillian Ann Casswell as a director on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Jacqueline Banfield as a director on 2021-07-01

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BANFIELD

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM ROSEMAN COTTAGE BURNHAM ROAD SOUTHMINSTER CM0 7BL UNITED KINGDOM

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106744370001

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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