Advanced company searchLink opens in new window

CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED

Company number 12521993

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)
06 Feb 2025 TM01 Termination of appointment of Robert James Smith as a director on 23 January 2025
06 Feb 2025 TM01 Termination of appointment of Scott Edward Mcclure as a director on 23 January 2025
06 Feb 2025 AP01 Appointment of Mr Andrew Rafferty as a director on 23 January 2025
17 Jan 2025 AA Accounts for a dormant company made up to 30 March 2024
27 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
19 Nov 2024 TM02 Termination of appointment of Crestbridge Corporate Services Limited as a secretary on 16 April 2024
19 Nov 2024 TM01 Termination of appointment of John Diedrich as a director on 6 November 2024
30 Apr 2024 AP04 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 16 April 2024
10 Apr 2024 AP03 Appointment of Crestbridge Corporate Services Limited as a secretary on 19 March 2024
10 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
27 Mar 2024 AP01 Appointment of Mr Scott Edward Mcclure as a director on 20 March 2024
27 Mar 2024 AD01 Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 8 Sackville Street London W1S 3DG on 27 March 2024
26 Feb 2024 AP01 Appointment of Mr Robert James Smith as a director on 20 December 2023
26 Feb 2024 AP01 Appointment of Mr Benjamin Woodworth Chittick as a director on 20 December 2023
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Jun 2023 TM01 Termination of appointment of Robert Beesley as a director on 1 June 2023
02 Jun 2023 AP01 Appointment of Mr John Diedrich as a director on 1 June 2023
18 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2022 MR01 Registration of charge 125219930004, created on 29 November 2022
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 AD01 Registered office address changed from 2 Cross Keys Close Marylebone London W1U 2DF United Kingdom to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 26 October 2021