C.A. CLASE (U.K.) LIMITED

2 Mornington Place 2 Mornington Place, Waterlooville, PO7 7XX, Hampshire
StatusACTIVE
Company No.03074862
CategoryPrivate Limited Company
Incorporated03 Jul 1995
Age29 years, 3 days
JurisdictionEngland Wales

SUMMARY

C.A. CLASE (U.K.) LIMITED is an active private limited company with number 03074862. It was incorporated 29 years, 3 days ago, on 03 July 1995. The company address is 2 Mornington Place 2 Mornington Place, Waterlooville, PO7 7XX, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 27 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-16

Officer name: Ms Teresa Goodbody

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-26

Officer name: Oliver Ward

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Domonic Mason Macintosh

Termination date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Ward

Appointment date: 2020-08-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Oliver Ward

Appointment date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Goodbody

Appointment date: 2020-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-10

Psc name: Littleport Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mr Jason Dominic Mason Macintosh

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2016

Action Date: 23 May 2016

Category: Capital

Type: SH06

Date: 2016-05-23

Capital : 93,575 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Gunnar Jansson

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Gilbert Dollander

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Bush

Termination date: 2016-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Domonic Mason Macintosh

Appointment date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Simon James Bush

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon James Bush

Termination date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Jason Dominic Mason Macintosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Dominic Mason Macintosh

Appointment date: 2015-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Simon James Bush

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon James Bush

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bush

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Bush

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Mr. Ralph Gilbert Dollander

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Karl Gunnar Jansson

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Ralph gilbert dollander

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director atle sovik

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: 20 woolmer way, bordon, hampshire GU35 9QF

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 03/07/01 from: passfield business centre, lynchborough road passfield, liphook, hampshire GU30 7SB

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 17/03/99 from: passfield enterprise centre, lynchborough road passfield, liphook, hampshire GU30 7SB

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 03/06/97 from: aquis court, 31 fishpool street, st albans, herts AL3 4RF

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/10/95--------- £ si 2000@1=2000 £ ic 2/2002

Documents

View document PDF


Some Companies

18PP LIMITED

200 STRAND,LONDON,WC2R 1DJ

Number:07884000
Status:ACTIVE
Category:Private Limited Company

AUCHNAHYLEFARM AND CRAFTS LIMITED

AUCHNAHYLE,PITLOCHRY,PH16 5JA

Number:SC070906
Status:ACTIVE
Category:Private Limited Company

BERKELEY GROUP SIP TRUSTEE LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:04310349
Status:ACTIVE
Category:Private Limited Company

EUROPACK LTD.

EURO HOUSE,CRAVEN ARMS,SY7 9PA

Number:03543370
Status:ACTIVE
Category:Private Limited Company

MEDLAR COURT LIMITED

7 MEDLAR COURT,DORKING,RH5 5AW

Number:04380793
Status:ACTIVE
Category:Private Limited Company

NINE YARDS PRODUCTIONS LIMITED

STUDIO 5, THE HANGAR PERSEVERANCE WORKS,LONDON,E2 8DD

Number:04385527
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