C.A.S. MARKETING COMMUNICATIONS LIMITED
Company number 02699019
- Company Overview for C.A.S. MARKETING COMMUNICATIONS LIMITED (02699019)
- Filing history for C.A.S. MARKETING COMMUNICATIONS LIMITED (02699019)
- People for C.A.S. MARKETING COMMUNICATIONS LIMITED (02699019)
- Charges for C.A.S. MARKETING COMMUNICATIONS LIMITED (02699019)
- More for C.A.S. MARKETING COMMUNICATIONS LIMITED (02699019)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from C/O Martell Associates 28 Elizabeth Avenue Bagshot Surrey GU19 5NX to Whitehouse Farm 18 Brook Street Watlington Oxfordshire OX49 5JH on 20 April 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD01 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to C/O Martell Associates 28 Elizabeth Avenue Bagshot Surrey GU19 5NX on 4 June 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
19 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 8 January 2013 | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mrs Jennifer Jane Gubbins on 20 March 2010 | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
22 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
28 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
03 Apr 2008 | 288c | Director's change of particulars / jennifer gubbins / 27/03/2008 | |
16 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 |