Officers. Officer name: Mr Benjamin Woodworth Chittick. Appointment date: 2023-12-20. |
2024-02-23 |
View Report |
Officers. Officer name: Mr Robert James Smith. Appointment date: 2023-12-20. |
2024-02-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-20 |
View Report |
Incorporation. Memorandum articles. |
2023-02-10 |
View Report |
Resolution. Description: Resolutions. |
2023-02-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-23 |
View Report |
Persons with significant control. Change date: 2021-11-01. Psc name: Hsre Casl Uk Holdco Limited. |
2022-05-23 |
View Report |
Address. Change date: 2021-11-01. Old address: 2 Cross Keys Close London W1U 2DF England. New address: 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW. |
2021-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-28 |
View Report |
Capital. Capital allotment shares. |
2021-06-28 |
View Report |
Capital. Capital allotment shares. |
2021-02-26 |
View Report |
Persons with significant control. Notification date: 2020-12-11. Psc name: Hsre Casl Uk Holdco Limited. |
2021-02-25 |
View Report |
Persons with significant control. Psc name: Casl Botanic Gardens (Belfast) Mezzanine Limited. Cessation date: 2020-12-11. |
2021-02-25 |
View Report |
Capital. Capital allotment shares. |
2021-02-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-12-29 |
View Report |
Mortgage. Charge number: 119869500004. Charge creation date: 2020-12-17. |
2020-12-17 |
View Report |
Mortgage. Charge creation date: 2020-12-11. Charge number: 119869500003. |
2020-12-16 |
View Report |
Officers. Officer name: Christian Davis. Termination date: 2020-07-22. |
2020-07-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Address. Change date: 2020-05-11. Old address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. New address: 2 Cross Keys Close London W1U 2DF. |
2020-05-11 |
View Report |
Officers. Officer name: Mr Christian Davis. Appointment date: 2020-05-06. |
2020-05-11 |
View Report |
Mortgage. Charge creation date: 2019-11-05. Charge number: 119869500001. |
2019-11-12 |
View Report |
Mortgage. Charge creation date: 2019-11-05. Charge number: 119869500002. |
2019-11-12 |
View Report |
Incorporation. Capital: GBP 1,000 |
2019-05-09 |
View Report |