CASEMATE PUBLISHERS LIMITED

The Wheelhouse Angel Court The Wheelhouse Angel Court, Oxford, OX4 1AW, England
StatusACTIVE
Company No.07846871
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

CASEMATE PUBLISHERS LIMITED is an active private limited company with number 07846871. It was incorporated 12 years, 6 months, 7 days ago, on 14 November 2011. The company address is The Wheelhouse Angel Court The Wheelhouse Angel Court, Oxford, OX4 1AW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

New address: The Wheelhouse Angel Court 81 st. Clements Oxford OX4 1AW

Old address: The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE England

Change date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 18 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Alan James Mabley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 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: 23 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Denise Drinkwater

Termination date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Alison Mairi Butler

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Andrew Butler

Notification date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Marion Elizabeth Farnsworth

Cessation date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: David Michael Farnsworth

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 12,840 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 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: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Bessie Litt

Termination date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Alan James Mabley

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 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: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Michael Kenneth Gallico

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-19

New address: The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE

Old address: 10 Hythe Bridge Street Oxford OX1 2EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Simone Denise Drinkwater

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 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: 24 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wray

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Andrew Butler

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Bessie Litt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Butler

Change date: 2012-12-09

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Farnsworth

Change date: 2012-12-09

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-09

Officer name: Mr Mark Judson Wray

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Simone Denise Drinkwater

Documents

View document PDF

Legacy

Date: 23 Jun 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: Banks & Co Limited 1 Carnegie Road Newbury Berkshire RG14 5DJ

Change date: 2012-02-03

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-22

Capital : 10,000 GBP

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astonstead LIMITED\certificate issued on 20/12/11

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales

Change date: 2011-12-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Farnsworth

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Judson Wray

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Butler

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 PRIORY ROAD LIMITED

37 PRIORY ROAD,,NW6 4NN

Number:02900326
Status:ACTIVE
Category:Private Limited Company

C&N ASBESTOS CONSULTANCY LIMITED

ROYDENE,BROXBOURNE,EN10 6TA

Number:08277081
Status:ACTIVE
Category:Private Limited Company

HADLEY GREEN CARS LTD

NETWORK HOUSE,BARNET,EN4 8AL

Number:09127562
Status:ACTIVE
Category:Private Limited Company

KINGSTON AND SUTTON EDUCATIONAL PARTNERSHIP LIMITED

KINGSTON HALL ROAD,KINGSTON UPON THAMES,KT1 2AQ

Number:07621392
Status:ACTIVE
Category:Private Limited Company

MAZIBRA LTD

98A VICTORIA PARK ROAD,LONDON,E9 7JL

Number:11429267
Status:ACTIVE
Category:Private Limited Company

NUNO GROUP LIMITED

BOSTON COMMERCIAL CENTRE,BOSTON,PE21 6EH

Number:09040747
Status:ACTIVE
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