CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED
Company number 05122865
- Company Overview for CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED (05122865)
- Filing history for CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED (05122865)
- People for CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED (05122865)
- Charges for CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED (05122865)
- More for CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED (05122865)
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 Apr 2019 | TM01 | Termination of appointment of Lisa Walter as a director on 31 March 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | AP01 | Appointment of Mrs Lisa Walter as a director on 1 October 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 |
07/05/17 Statement of Capital gbp 1300.00
|
|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | MR01 | Registration of charge 051228650003 | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Stephen Richard Walter on 8 May 2013 | |
08 May 2013 | CH01 | Director's details changed for Nicola Jane Nevard on 8 May 2013 | |
08 May 2013 | CH03 | Secretary's details changed for Nicola Jane Nevard on 8 May 2013 | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|