Advanced company searchLink opens in new window

CASL CONDUIT STREET (LEICESTER) GP LIMITED

Company number 12080051

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)
26 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
18 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
17 Jan 2024 AP01 Appointment of Mr John Robert Diedrich as a director on 16 January 2024
17 Jan 2024 TM01 Termination of appointment of Carlo Matta as a director on 16 January 2024
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
18 Jul 2022 PSC05 Change of details for Ca Student Living Uk Holdings Limited as a person with significant control on 4 January 2022
01 Nov 2021 AD01 Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 1 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
30 Jul 2020 PSC01 Notification of Thomas Scott as a person with significant control on 5 May 2020
30 Jul 2020 PSC05 Change of details for Ca Student Living Uk Holdings Limited as a person with significant control on 5 May 2020
28 Jul 2020 TM01 Termination of appointment of Christian Davis as a director on 22 July 2020
23 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 SH08 Change of share class name or designation
19 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 AD01 Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 2 Cross Keys Close London W1U 2DF on 11 May 2020
11 May 2020 AP01 Appointment of Mr Christian Davis as a director on 6 May 2020