- Company Overview for C.A.S.Y. (04310724)
- Filing history for C.A.S.Y. (04310724)
- People for C.A.S.Y. (04310724)
- More for C.A.S.Y. (04310724)
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) |
---|---|---|---|
20 Feb 2024 | AP01 | Appointment of Mrs Lynda Jones as a director on 13 February 2024 | |
20 Feb 2024 | PSC07 | Cessation of Mick Mason as a person with significant control on 2 January 2024 | |
29 Nov 2023 | PSC01 | Notification of Pauline Renshaw as a person with significant control on 29 November 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | PSC07 | Cessation of Clive Goode as a person with significant control on 10 September 2022 | |
24 May 2022 | TM01 | Termination of appointment of Clive Goode as a director on 20 May 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Tim Parker as a director on 3 March 2022 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
22 Nov 2021 | TM01 | Termination of appointment of James Smith as a director on 10 November 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mrs Jillan Mary Oakham on 22 February 2021 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Ian Lund on 27 January 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Gill Goode as a director on 2 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
06 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Ian Lund as a director on 15 August 2019 | |
30 Nov 2018 | AD01 | Registered office address changed from C/O C.A.S.Y 16 London Road Newark Nottinghamshire NG24 1TW to 23 Mill Gate Newark NG24 4TR on 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | PSC07 | Cessation of Neil Andrew Hunter as a person with significant control on 31 March 2018 |