CASSA HOMES LIMITED

05247214
GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX RG14 1JX

Documents

Documents
Date Category Description Pages
05 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2011 officers Change of particulars for director (Mr Stephen John Mann) 2 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
15 Jun 2011 resolution Resolution 3 Buy now
14 Jun 2011 officers Appointment of director (Mr Stephen John Mann) 2 Buy now
14 Jun 2011 officers Termination of appointment of director (Joanna Huxter) 1 Buy now
30 Sep 2010 annual-return Annual Return 3 Buy now
21 Sep 2010 accounts Annual Accounts 8 Buy now
06 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2010 accounts Annual Accounts 5 Buy now
26 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 3 Buy now
25 Aug 2009 officers Director's Change of Particulars / joanne huxter / 25/08/2009 / Title was: , now: mrs; Forename was: joanne, now: joanna 1 Buy now
24 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2009 officers Director appointed joanne huxter 2 Buy now
04 Mar 2009 officers Appointment Terminated Director colin miles 1 Buy now
23 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
23 Oct 2008 officers Appointment Terminated Director nicholas pomroy 1 Buy now
20 Oct 2008 officers Director appointed colin roy miles 2 Buy now
20 Oct 2008 officers Appointment Terminated Secretary cawley registrars LTD 1 Buy now
27 Feb 2008 accounts Annual Accounts 2 Buy now
15 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
25 May 2007 accounts Annual Accounts 2 Buy now
24 Nov 2006 annual-return Return made up to 30/09/06; full list of members 3 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
20 Mar 2006 accounts Annual Accounts 1 Buy now
20 Mar 2006 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
04 Oct 2005 annual-return Return made up to 30/09/05; full list of members 3 Buy now
12 Aug 2005 officers New secretary appointed 1 Buy now
20 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2005 officers Secretary resigned 1 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
30 Sep 2004 incorporation Incorporation Company 12 Buy now