- Company Overview for CASSEL CAPITAL PLC (12187837)
- Filing history for CASSEL CAPITAL PLC (12187837)
- People for CASSEL CAPITAL PLC (12187837)
- Registers for CASSEL CAPITAL PLC (12187837)
- More for CASSEL CAPITAL PLC (12187837)
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) |
---|---|---|---|
27 Jul 2022 | TM01 | Termination of appointment of David Scott Gardner as a director on 30 June 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 2 Chance Street Chance Street London E1 6JT England to 2 Chance Street London E1 6JT on 27 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 2 Chance Street Chance Street London E1 6JT on 27 July 2022 | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | AP01 | Appointment of Mr Brian Stockbridge as a director on 31 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Michael Scott Edwards as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Simon Howard Walters as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Christopher Paul Sullivan as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Andrew Dale Drake as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of James Savage as a director on 20 March 2022 | |
01 Apr 2022 | AA | Full accounts made up to 30 September 2021 | |
23 Mar 2022 | TM02 | Termination of appointment of James Savage as a secretary on 15 March 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
02 Sep 2021 | TM01 | Termination of appointment of Carleton John Curtis as a director on 14 July 2021 | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 7 January 2021
|
|
27 May 2021 | AA | Full accounts made up to 30 September 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX to Craven House 16 Northumberland Avenue London WC2N 5AP on 26 January 2021 | |
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
12 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
09 Oct 2020 | AD03 | Register(s) moved to registered inspection location Computershare, the Pavilions Bridgewater Road Bristol BS99 6ZZ | |
09 Oct 2020 | AD02 | Register inspection address has been changed to Computershare, the Pavilions Bridgewater Road Bristol BS99 6ZZ | |
25 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
17 Sep 2020 | AP01 | Appointment of Mr Christopher Paul Sullivan as a director on 1 September 2020 | |
15 Sep 2020 | PSC07 | Cessation of Toro Consulting Ltd as a person with significant control on 12 June 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Simon Howard Walters as a director on 1 September 2020 |