CAS HOUSING LTD

04307753
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 accounts Annual Accounts 6 Buy now
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
28 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
28 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
28 Mar 2024 resolution Resolution 1 Buy now
30 Nov 2023 accounts Annual Accounts 6 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 3 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
17 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2018 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2015 annual-return Annual Return 3 Buy now
27 May 2015 accounts Annual Accounts 9 Buy now
23 Sep 2014 accounts Annual Accounts 9 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
06 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
06 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2013 accounts Annual Accounts 9 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
20 Jul 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 officers Termination of appointment of secretary (Louise Chamberlain) 1 Buy now
28 Mar 2012 officers Termination of appointment of director (Charles Chamberlain) 1 Buy now
28 Mar 2012 officers Appointment of director (Mrs Louise Ann Chamberlain) 2 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
19 Jul 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
17 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Oct 2010 annual-return Annual Return 3 Buy now
25 Jan 2010 officers Change of particulars for secretary (Mrs Louise Ann Chamberlain) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Charles Edwick Chamberlain) 2 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Charles Edwick Chamberlain) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Mrs Louise Ann Chamberlain) 1 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 3 chiswick park 566 chiswick high rd london W4 5YA 1 Buy now
31 Mar 2009 officers Secretary's change of particulars / louise chamberlain / 31/03/2009 1 Buy now
31 Mar 2009 officers Director's change of particulars / charles chamberlain / 31/03/2009 1 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
20 Oct 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
05 Jun 2008 officers Director's change of particulars / charles chamberlain / 30/04/2008 1 Buy now
05 Jun 2008 officers Secretary's change of particulars / louise chamberlain / 30/04/2008 1 Buy now
15 Feb 2008 officers Secretary's particulars changed 1 Buy now
15 Feb 2008 officers Director's particulars changed 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: field house chiswick mall london W4 2PR 1 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
14 Nov 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
27 Nov 2006 annual-return Return made up to 19/10/06; full list of members 6 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
11 Nov 2005 annual-return Return made up to 19/10/05; full list of members 6 Buy now
09 Jun 2005 officers Director's particulars changed 2 Buy now
10 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 76 abinger road london W4 1EX 1 Buy now
14 Jan 2005 annual-return Return made up to 19/10/04; full list of members 6 Buy now
16 Nov 2004 accounts Annual Accounts 3 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: 76 abinger road bedford park london W4 1EX 1 Buy now
22 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2004 annual-return Return made up to 19/10/03; full list of members 6 Buy now
28 Apr 2003 accounts Annual Accounts 3 Buy now
12 Mar 2003 accounts Accounting reference date extended from 31/10/02 to 31/03/03 1 Buy now
10 Feb 2003 address Registered office changed on 10/02/03 from: 11 catherine place london SW1E 6DX 1 Buy now
10 Feb 2003 officers New secretary appointed 1 Buy now
10 Feb 2003 officers Secretary resigned 1 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
21 Oct 2002 annual-return Return made up to 19/10/02; full list of members 7 Buy now
21 Oct 2002 officers Director resigned 1 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
26 Oct 2001 officers New secretary appointed 2 Buy now
26 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
19 Oct 2001 incorporation Incorporation Company 17 Buy now