Advanced company searchLink opens in new window

CASPER DOUGLAS INVESTMENTS LIMITED

Company number 04234803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Adam Pierson Renshaw Blaker on 1 June 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Jun 2009 363a Return made up to 12/06/09; full list of members
21 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2009 363a Return made up to 12/06/08; full list of members
19 Mar 2009 288c Director's change of particulars / adam blaker / 01/08/2007
17 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2009 AA Total exemption small company accounts made up to 31 July 2007
30 Sep 2008 287 Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ
07 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Feb 2008 395 Particulars of a mortgage or charge / charge no: 14
31 Oct 2007 395 Particulars of mortgage/charge
09 Jul 2007 288c Director's particulars changed
27 Jun 2007 363s Return made up to 12/06/07; no change of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
07 Sep 2006 AA Total exemption small company accounts made up to 31 July 2005
31 Jul 2006 287 Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP
29 Jun 2006 363s Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Jun 2006 395 Particulars of mortgage/charge
09 May 2006 288b Director resigned
05 May 2006 395 Particulars of mortgage/charge
05 May 2006 395 Particulars of mortgage/charge