CASL UNITY STREET (BRISTOL) GP LIMITED

1st Floor 22 Cross Keys Close 1st Floor 22 Cross Keys Close, London, W1U 2DW, United Kingdom
StatusACTIVE
Company No.11967304
CategoryPrivate Limited Company
Incorporated29 Apr 2019
Age5 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CASL UNITY STREET (BRISTOL) GP LIMITED is an active private limited company with number 11967304. It was incorporated 5 years, 1 month, 4 days ago, on 29 April 2019. The company address is 1st Floor 22 Cross Keys Close 1st Floor 22 Cross Keys Close, London, W1U 2DW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-16

Officer name: Carlo Matta

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Diedrich

Appointment date: 2024-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 26 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 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: 12 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-04

Psc name: Ca Student Living Uk Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-26

Psc name: Ca Student Living Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

New address: 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW

Old address: 2 Cross Keys Close London W1U 2DF England

Documents

View document PDF

Accounts with accounts type micro entity

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: 24 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Davis

Termination date: 2020-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Old address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom

Change date: 2020-05-11

New address: 2 Cross Keys Close London W1U 2DF

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Mr Christian Davis

Documents

View document PDF

Incorporation company

Date: 29 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTY MANUFACTURING UK LIMITED

EUREKA PARK,KENT,TN25 4AQ

Number:00428213
Status:ACTIVE
Category:Private Limited Company

DRAYCOTE WATER SAILING CLUB LIMITED (THE)

DRAYCOTE WATER,,RUGBY,CV23 8AB

Number:00974308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ETVT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11188084
Status:ACTIVE
Category:Private Limited Company

HEWITSON - BAYLES LTD

R M LOCKING & CO J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:07833364
Status:ACTIVE
Category:Private Limited Company

MOTORSPORT MASTER LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL029423
Status:ACTIVE
Category:Limited Partnership

PERCEPTIVE RECRUITMENT LTD.

2ND FLOOR, G-CON TOWER EMMERVALE COURT,CIRENCESTER,GL7 1PZ

Number:07038676
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