- Company Overview for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Filing history for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- People for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- Charges for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
- More for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED (05177017)
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 Dec 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Vincent Michael Rapley on 11 July 2010 | |
15 Jul 2010 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 11 July 2010 | |
01 Jul 2010 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 | |
23 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Nov 2009 | TM01 | Termination of appointment of Oliver Pritchard as a director | |
14 Nov 2009 | AP01 | Appointment of Mr Jason Christopher Bingham as a director | |
14 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ | |
29 Apr 2009 | 288c | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 | |
11 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
10 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
09 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
13 Jul 2007 | 363a | Return made up to 12/07/07; full list of members | |
09 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 Jan 2007 | 288c | Director's particulars changed | |
23 Aug 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
27 Jul 2006 | 363s |
Return made up to 12/07/06; full list of members
|
|
02 Jun 2006 | 287 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ | |
30 Sep 2005 | 363s | Return made up to 12/07/05; full list of members | |
23 Aug 2005 | 225 | Accounting reference date shortened from 31/07/05 to 31/03/05 | |
06 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Oct 2004 | 395 | Particulars of mortgage/charge | |
21 Oct 2004 | 395 | Particulars of mortgage/charge | |
14 Sep 2004 | 395 | Particulars of mortgage/charge |