CASEBOND LIMITED

06911751
8 SPRINGFIELD CLOSE POTTERS BAR ENGLAND EN6 4AB

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2024 officers Termination of appointment of director (Zoe Eva Sinnott) 1 Buy now
22 Jan 2024 officers Termination of appointment of director (Ryan Stanley Michael Sinnott) 1 Buy now
22 Jan 2024 officers Termination of appointment of director (Conor Robert Sinnott) 1 Buy now
19 Jan 2024 accounts Annual Accounts 8 Buy now
19 Jan 2024 officers Appointment of director (Mr Conor Robert Sinnott) 2 Buy now
19 Jan 2024 officers Appointment of director (Mr Ryan Stanley Michael Sinnott) 2 Buy now
19 Jan 2024 officers Appointment of director (Ms Zoe Eva Sinnott) 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2023 accounts Annual Accounts 8 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 8 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 mortgage Registration of a charge 3 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2020 accounts Annual Accounts 8 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2020 accounts Annual Accounts 10 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 accounts Annual Accounts 10 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 mortgage Registration of a charge 9 Buy now
16 Jan 2018 accounts Annual Accounts 9 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2017 accounts Annual Accounts 8 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 annual-return Annual Return 3 Buy now
18 Apr 2016 accounts Annual Accounts 6 Buy now
27 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2015 officers Termination of appointment of director (Zoe Eva Sinnott) 1 Buy now
20 May 2015 officers Change of particulars for director (Zoe Eva Sinnott) 2 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 5 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 3 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 officers Change of particulars for director (Mrs Gillian Sinnott) 2 Buy now
21 Aug 2012 officers Change of particulars for director (Zoe Eva Sinnott) 2 Buy now
11 Jan 2012 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 officers Termination of appointment of director (Lee Galloway) 1 Buy now
28 Apr 2010 officers Termination of appointment of secretary (David Vallance) 1 Buy now
28 Apr 2010 officers Appointment of director (Zoe Eva Sinnott) 2 Buy now
28 Apr 2010 capital Return of Allotment of shares 2 Buy now
28 Apr 2010 officers Appointment of director (Mrs Gillian Sinnott) 2 Buy now
29 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2009 incorporation Incorporation Company 17 Buy now