- Company Overview for CASEHILL LIMITED (03105091)
- Filing history for CASEHILL LIMITED (03105091)
- People for CASEHILL LIMITED (03105091)
- Charges for CASEHILL LIMITED (03105091)
- More for CASEHILL LIMITED (03105091)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
06 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
26 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Feb 2018 | PSC07 | Cessation of Maurice Naji Lawee as a person with significant control on 31 August 2017 | |
27 Feb 2018 | PSC07 | Cessation of Sam Samra as a person with significant control on 31 August 2017 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 | |
26 Feb 2018 | PSC05 | Change of details for Casehill Holdings Limited as a person with significant control on 31 August 2017 | |
26 Feb 2018 | PSC07 | Cessation of Joseph Lawee as a person with significant control on 31 August 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AD01 | Registered office address changed from Stone House Suite One 26 Cleveland Gardens London W2 6DE to Midas House 198 West End Lane London United Kingdom NW6 1SG on 5 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Joseph Lawee as a director on 31 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Robin Samra as a director on 31 August 2017 |