Advanced company searchLink opens in new window

CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED

Company number 05122865

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Statement of Capital) was registered on 11/06/2024.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights