Advanced company searchLink opens in new window

CASPAR PROPERTY NOMINEE HOLDINGS LIMITED

Company number 05177017

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)
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
  • 363(288) ‐ Secretary's particulars changed
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