Advanced company searchLink opens in new window

CASEHOUSE LIMITED

Company number 06537208

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)
30 Nov 2016 AA01 Previous accounting period extended from 30 June 2016 to 20 October 2016
10 Nov 2016 AP01 Appointment of Mr R Otto Maly as a director on 21 October 2016
10 Nov 2016 AP01 Appointment of Mr Michael G Burnam as a director on 21 October 2016
10 Nov 2016 AP01 Appointment of Mr Stanley Kroenke as a director on 21 October 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016
09 Nov 2016 AD01 Registered office address changed from P.O Box 87 Big Box House Chapel Road Portslade Sussex BN41 1WT to 5th Floor 6 st Andrew Street London EC4A 3AE on 9 November 2016
31 Oct 2016 MR04 Satisfaction of charge 1 in full
25 Oct 2016 MR01 Registration of charge 065372080002, created on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016
21 Oct 2016 TM02 Termination of appointment of Wessel Lourens as a secretary on 21 October 2016
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 9 October 2016
  • GBP 2,625,670
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 9 October 2016
  • GBP 2,625,570
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,625,470
10 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
09 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,625,470
12 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
07 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
27 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2,625,470
18 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2,625,470
23 Jul 2012 MEM/ARTS Memorandum and Articles of Association