CASPER DOUGLAS HOLDINGS LIMITED

, Ashton Under Lyne, OL6 7LQ, Lancashire
StatusACTIVE
Company No.03810277
CategoryPrivate Limited Company
Incorporated20 Jul 1999
Age24 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

CASPER DOUGLAS HOLDINGS LIMITED is an active private limited company with number 03810277. It was incorporated 24 years, 10 months, 20 days ago, on 20 July 1999. The company address is , Ashton Under Lyne, OL6 7LQ, Lancashire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed casper douglas investments LIMITED\certificate issued on 01/11/23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Darlington Cable

Termination date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Christopher Harding

Change date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-10

Psc name: Mr Rupert Christopher Harding

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Mr Rupert Christopher Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Oct 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Rupert Christopher Harding

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rupert Christopher Harding

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Darlington Cable

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / rupert harding / 01/01/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 22/11/05 from: 20 fitzroy square london W1T 6EJ

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 18/06/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE SKILLS HUB CIC

40 METFORD ROAD,BRISTOL,BS6 7LD

Number:10443095
Status:ACTIVE
Category:Community Interest Company

DEV CONSULTING LTD

SUITE 3 OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD

Number:09320468
Status:ACTIVE
Category:Private Limited Company

GB BURGA LIMITED

164 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2NJ

Number:11395680
Status:ACTIVE
Category:Private Limited Company

GLA BATHROOMS&TILING LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:10987427
Status:ACTIVE
Category:Private Limited Company

MAPLECAVE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:10872539
Status:ACTIVE
Category:Private Limited Company

THE CAREERS GYM LTD

2ND FLOOR,LIVERPOOL,L2 4SX

Number:07134033
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source