UKBizDB.co.uk

CASEBOND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casebond Limited. The company was founded 15 years ago and was given the registration number 06911751. The firm's registered office is in HATFIELD. You can find them at 39 Oaklands Avenue, Brookmans Park, Hatfield, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CASEBOND LIMITED
Company Number:06911751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:39 Oaklands Avenue, Brookmans Park, Hatfield, Hertfordshire, England, AL9 7UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Oaklands Avenue, Brookmans Park, Hartfield, England, AL9 7UH

Director21 May 2009Active
75 Mutton Lane, Potters Bar, EN6 2NX

Secretary20 May 2009Active
24 Gray`S Inn Road, London, WC1X 8HP

Director20 May 2009Active
Byre House, How Caple, How Caple, Hereford, United Kingdom, HR1 4TF

Director17 January 2024Active
Byre House, How Caple, How Caple, Hereford, United Kingdom, HR1 4TF

Director17 January 2024Active
Byre House, How Caple, How Caple, Hereford, United Kingdom, HR1 4TF

Director19 January 2024Active
39, Oaklands Avenue, Brookmans Park, Hartfield, England, AL9 7UH

Director21 May 2009Active

People with Significant Control

Mrs Gillian Sinnott
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Byre House, How Caple, Hereford, United Kingdom, HR1 4TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gillian Sinnott
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:39 Oaklands Avenue, Brookmans Park, Hatfield, England, AL9 7UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.