Advanced company searchLink opens in new window

CASPER SHIPPING LIMITED

Company number 02518627

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)
19 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
14 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 75,000
07 Apr 2015 AD01 Registered office address changed from Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB England to Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AH on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Kevin Shakesheff as a director on 11 March 2015
16 Mar 2015 MR01 Registration of charge 025186270003, created on 11 March 2015
23 Sep 2014 AD01 Registered office address changed from Cleveland Business Centre 1 Watson Street Middlesbrough Cleveland TS1 2RQ to Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB on 23 September 2014
24 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 75,000
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 CH01 Director's details changed for Mr Michael Shakesheff on 1 March 2013
22 Jul 2013 CH01 Director's details changed for John Mitchell on 1 January 2013
28 Mar 2013 AP03 Appointment of Mr James Grahame Longhorn as a secretary
28 Mar 2013 TM02 Termination of appointment of Kevin Shakesheff as a secretary
04 Feb 2013 TM01 Termination of appointment of Peter Chapman as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for John Mitchell on 5 July 2012
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
28 Jul 2011 AP01 Appointment of Mr Robert William Bateman as a director
21 Sep 2010 AA Accounts for a small company made up to 31 December 2009