CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED
Company number 12521993
- Company Overview for CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED (12521993)
- Filing history for CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED (12521993)
- People for CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED (12521993)
- Charges for CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED (12521993)
- More for CASL BOTANIC GARDENS (BELFAST) OPERATOR GP LIMITED (12521993)
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
|
|
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 |