- Company Overview for CASEHOUSE LIMITED (06537208)
- Filing history for CASEHOUSE LIMITED (06537208)
- People for CASEHOUSE LIMITED (06537208)
- Charges for CASEHOUSE LIMITED (06537208)
- More for CASEHOUSE LIMITED (06537208)
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
|
|
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
|
|
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 9 October 2016
|
|
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
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
|
|
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
|
|
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
|
|
23 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association |