- Company Overview for THE CASINO LIMITED (03076318)
- Filing history for THE CASINO LIMITED (03076318)
- People for THE CASINO LIMITED (03076318)
- More for THE CASINO LIMITED (03076318)
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) |
---|---|---|---|
02 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
17 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
19 May 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
13 Mar 2015 | AD01 | Registered office address changed from 1 the Quadrant Bridge Street Guildford Surrey GU1 4SG England to 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 13 March 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 1 the Quadrant Bridge Street Guildford Surrey GU1 4SG on 5 December 2014 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
17 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Oct 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 24 October 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
16 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
21 Nov 2011 | AP03 | Appointment of Mrs Nicole Collette Harper as a secretary | |
21 Nov 2011 | AP01 | Appointment of Mrs Nicole Collette Harper as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Michel Harper as a director | |
21 Nov 2011 | TM02 | Termination of appointment of Michel Harper as a secretary | |
03 Nov 2011 | CH01 | Director's details changed for Mr Michael Wayne Harper on 1 January 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Michael Wayne Harper on 1 January 2011 |