This company is commonly known as Casson Associates Limited. The company was founded 16 years ago and was given the registration number 06520916. The firm's registered office is in EASTBOURNE. You can find them at 120 Cavendish Place, , Eastbourne, East Sussex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | CASSON ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 06520916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Cavendish Place, Eastbourne, East Sussex, England, BN21 3TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Cavendish Place, Eastbourne, England, BN21 3TZ | Director | 30 April 2020 | Active |
120, Cavendish Place, Eastbourne, England, BN21 3TZ | Director | 30 April 2020 | Active |
24, Walnut Tree Close, Lonsdale Road, Barnes, SW13 9QP | Secretary | 01 April 2008 | Active |
24, Walnut Tree Close, Lonsdale Road, Barnes, SW13 9QP | Secretary | 01 April 2008 | Active |
120, Cavendish Place, Eastbourne, BN21 3TZ | Secretary | 01 January 2020 | Active |
120, Cavendish Place, Eastbourne, BN21 3TZ | Secretary | 01 April 2008 | Active |
93, Carlisle Road, Eastbourne, United Kingdom, BN20 7TB | Secretary | 03 March 2008 | Active |
120, Cavendish Place, Eastbourne, England, BN21 3TZ | Director | 03 March 2008 | Active |
Diamond Accounts Limited | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite F16 St George's Business Park, Castle Road, Sittingbourne, England, ME10 3TB |
Nature of control | : |
|
Mr Shamir Jaikumar Patel | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Cavendish Place, Eastbourne, England, BN21 3TZ |
Nature of control | : |
|
Mr Baljit Singh Gora | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Cavendish Place, Eastbourne, England, BN21 3TZ |
Nature of control | : |
|
Mr Nicolas Casson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 120, Cavendish Place, Eastbourne, BN21 3TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Officers | Change person secretary company. | Download |
2019-07-25 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.