(CERTNM) Company name changed casper douglas properties (lake) LTDcertificate issued on 03/11/23
filed on: 3rd, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 095056700004 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095056700007 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095056700006 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095056700005 satisfaction in full.
filed on: 15th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095056700008, created on Thursday 15th September 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(20 pages)
|
(MR04) Charge 095056700001 satisfaction in full.
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095056700002 satisfaction in full.
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095056700007, created on Friday 7th August 2020
filed on: 10th, August 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095056700006, created on Tuesday 22nd October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095056700005, created on Thursday 12th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 095056700004, created on Wednesday 11th July 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(38 pages)
|
(CH01) On Wednesday 10th January 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th January 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 095056700003 satisfaction in full.
filed on: 22nd, December 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st July 2016. Originally it was Thursday 31st March 2016
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095056700003, created on Thursday 13th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 095056700002, created on Thursday 13th August 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 095056700001, created on Thursday 18th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|