CAS DEVELOPMENTS LIMITED

03468102
ST. JAMES COURT 9/12 ST. JAMES PARADE BRISTOL BS1 3LH

Documents

Documents
Date Category Description Pages
05 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
31 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Nov 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
04 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Feb 2020 resolution Resolution 2 Buy now
03 Feb 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Dec 2019 accounts Annual Accounts 9 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 9 Buy now
19 Dec 2017 accounts Annual Accounts 13 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 9 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 6 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
21 Aug 2014 capital Return of Allotment of shares 4 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
20 Aug 2013 accounts Annual Accounts 7 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Annual Accounts 7 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
15 Nov 2011 accounts Annual Accounts 7 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 officers Appointment of director (Cheryl Stone) 2 Buy now
10 Sep 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Change of particulars for director (Christopher Arthur Stone) 2 Buy now
05 Sep 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
28 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 6 Buy now
12 Dec 2006 annual-return Return made up to 14/11/06; full list of members 2 Buy now
27 Nov 2006 accounts Annual Accounts 5 Buy now
30 Nov 2005 annual-return Return made up to 14/11/05; full list of members 2 Buy now
27 Jul 2005 accounts Annual Accounts 6 Buy now
19 Nov 2004 annual-return Return made up to 14/11/04; full list of members 6 Buy now
14 Oct 2004 accounts Annual Accounts 6 Buy now
20 Nov 2003 annual-return Return made up to 14/11/03; full list of members 6 Buy now
23 Oct 2003 accounts Annual Accounts 6 Buy now
23 Jan 2003 accounts Annual Accounts 6 Buy now
19 Nov 2002 annual-return Return made up to 14/11/02; full list of members 6 Buy now
05 Dec 2001 accounts Annual Accounts 6 Buy now
16 Nov 2001 annual-return Return made up to 19/11/01; full list of members 6 Buy now
24 Oct 2001 address Registered office changed on 24/10/01 from: crown house 37/41 prince street bristol avon BS1 4PS 1 Buy now
29 Dec 2000 annual-return Return made up to 19/11/00; full list of members 4 Buy now
20 Dec 2000 accounts Annual Accounts 6 Buy now
25 Jan 2000 annual-return Return made up to 19/11/99; full list of members 6 Buy now
06 Sep 1999 accounts Annual Accounts 6 Buy now
15 Jun 1999 officers New secretary appointed 2 Buy now
15 Jun 1999 address Registered office changed on 15/06/99 from: nmgw & co crown house 37-41 prince street bristol avon BS1 4PS 1 Buy now
15 Jun 1999 officers Secretary resigned 1 Buy now
26 May 1999 accounts Accounting reference date extended from 30/11/98 to 30/04/99 1 Buy now
21 May 1999 address Registered office changed on 21/05/99 from: orchard court orchard lane bristol BS1 5DS 1 Buy now
20 Jan 1999 annual-return Return made up to 19/11/98; full list of members 6 Buy now
23 Apr 1998 officers New director appointed 2 Buy now
20 Apr 1998 incorporation Memorandum Articles 11 Buy now
16 Apr 1998 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 1998 officers Director resigned 1 Buy now
19 Nov 1997 incorporation Incorporation Company 16 Buy now