Advanced company searchLink opens in new window

CASLP LTD

Company number 00980142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
28 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 360
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 359
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 358
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 357
29 Nov 2011 AP01 Appointment of Mr Anton Gildenhuys as a director
26 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 356
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 355
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 283
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 304
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239
04 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 306
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 354
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 353
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 311
09 May 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nicholas Allen Parry
08 Apr 2011 AP01 Appointment of Mr Nicholas Allen Parry as a director
  • ANNOTATION A Second Filed AP01 was registered on 09/05/2011.
07 Apr 2011 TM02 Termination of appointment of Martin Edmonds as a secretary
07 Apr 2011 TM01 Termination of appointment of Martin Edmonds as a director
07 Apr 2011 AP03 Appointment of Mrs Rehana Loram as a secretary
06 Apr 2011 CERTNM Company name changed merchant investors assurance company LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04