CASPERNINA PROPERTIES LTD

C/O Prydis C/O Prydis, Southernhay Gardens, EX1 1NT, Exeter, England
StatusACTIVE
Company No.07459791
CategoryPrivate Limited Company
Incorporated03 Dec 2010
Age13 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

CASPERNINA PROPERTIES LTD is an active private limited company with number 07459791. It was incorporated 13 years, 6 months, 15 days ago, on 03 December 2010. The company address is C/O Prydis C/O Prydis, Southernhay Gardens, EX1 1NT, Exeter, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074597910004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074597910005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074597910003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074597910006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074597910001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074597910007

Charge creation date: 2022-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-06

Charge number: 074597910008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074597910002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-08

Psc name: Mr Jason Colin Nicolle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY

New address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074597910006

Charge creation date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074597910005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074597910002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074597910004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074597910003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074597910001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donella Jane Nicolle

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: 59 Magdalen Street Exeter EX2 4HY United Kingdom

Change date: 2011-12-19

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 03 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-03

Officer name: Mr Jason Colin Nicolle

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Colin Nicolle

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed masterwest data LTD\certificate issued on 25/03/11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 03 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON GARDINER (UK) LTD

51 HILL STREET,BELFAST,BT1 2LB

Number:NI659352
Status:ACTIVE
Category:Private Limited Company

BELLE BARS LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:11459920
Status:LIQUIDATION
Category:Private Limited Company

BERLEY ACCOUNTANTS LIMITED

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:07153884
Status:ACTIVE
Category:Private Limited Company

MERCADO DA SAUDADE LTD

UNIT2, HEREWARD WAY BUSINESS PARK,NORWICH,NR16 2SR

Number:11435918
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE LANE CAPITAL LTD

MANN'S FARM NIGHTINGALE LANE,READING,RG7 3PS

Number:11849126
Status:ACTIVE
Category:Private Limited Company

SOLAR STYLE SOLUTIONS LTD

15A YARM STREET,STOCKTON ON TEES,TS18 3DS

Number:07674048
Status:VOLUNTARY ARRANGEMENT
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