- Company Overview for CASEMARKET LIMITED (05831304)
- Filing history for CASEMARKET LIMITED (05831304)
- People for CASEMARKET LIMITED (05831304)
- More for CASEMARKET LIMITED (05831304)
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) |
---|---|---|---|
20 Jun 2011 | CH03 | Secretary's details changed for Shelagh Kay Foster on 20 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Keith Judson on 20 May 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Shelagh Kay Foster on 1 October 2009 | |
23 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
23 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2010 | SH02 | Sub-division of shares on 1 April 2010 | |
09 Dec 2009 | AD01 | Registered office address changed from C/O Elliott Bunker Ltd 3-8 Redcliffe Parade West Bristol BS1 6SP on 9 December 2009 | |
03 Sep 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
18 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
27 Nov 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
03 Jul 2008 | 363a | Return made up to 30/05/08; full list of members | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from elliott bunker 3-8 redcliffe parade west bristol BS1 6SP | |
25 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
13 Jun 2007 | 363a | Return made up to 30/05/07; full list of members | |
30 May 2006 | NEWINC | Incorporation |