This company is commonly known as Caseplane Limited. The company was founded 18 years ago and was given the registration number 05661132. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CASEPLANE LIMITED |
---|---|---|
Company Number | : | 05661132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 26 April 2018 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 04 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 2005 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 09 January 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 29 March 2021 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 09 January 2006 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 04 January 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 13 July 2012 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 09 January 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 18 March 2008 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
3 Ilchester Place, London, W14 8AA | Director | 09 January 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 26 April 2018 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 26 April 2018 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 09 January 2006 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 09 January 2006 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
10 Eldon Grove, Hampstead, London, NW3 5PT | Director | 04 January 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 December 2005 | Active |
Linestair Limited | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-20 | Dissolution | Dissolution application strike off company. | Download |
2022-12-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-07 | Capital | Legacy. | Download |
2022-12-07 | Insolvency | Legacy. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-10 | Accounts | Legacy. | Download |
2021-12-10 | Other | Legacy. | Download |
2021-12-10 | Other | Legacy. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.