Background WavePink WaveYellow Wave

CASPER DOUGLAS INVESTMENTS LIMITED (04234803)

CASPER DOUGLAS INVESTMENTS LIMITED (04234803) is an active UK company. incorporated on 12 June 2001. with registered office in Ashton Under Lyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASPER DOUGLAS INVESTMENTS LIMITED has been registered for 24 years. Current directors include HARDING, Rupert Christopher.

Company Number
04234803
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
Ashton Under Lyne, OL6 7LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARDING, Rupert Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPER DOUGLAS INVESTMENTS LIMITED

CASPER DOUGLAS INVESTMENTS LIMITED is an active company incorporated on 12 June 2001 with the registered office located in Ashton Under Lyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASPER DOUGLAS INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04234803

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

6 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CASPER DOUGLAS PROPERTIES LTD
From: 23 May 2013To: 2 November 2023
CASPER DOUGLAS CAPITAL LTD
From: 10 November 2004To: 23 May 2013
CD IMAGEMAN LIMITED
From: 15 November 2001To: 10 November 2004
CD IMAGEMAN (SAXMUNDHAM) LIMITED
From: 12 June 2001To: 15 November 2001
Contact
Address

Booth Street Chambers Ashton Under Lyne, OL6 7LQ,

Timeline

42 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Left
May 13
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Secured
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARDING, Rupert Christopher

Active
Booth Street Chambers, Ashton Under LyneOL6 7LQ
Secretary
Appointed 12 Jun 2003

HARDING, Rupert Christopher

Active
Booth Street Chambers, Ashton Under LyneOL6 7LQ
Born October 1965
Director
Appointed 12 Jun 2001

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 01 Jul 2003

BLAKER, Adam Pierson Renshaw

Resigned
Booth Street Chambers, Ashton Under LyneOL6 7LQ
Born September 1963
Director
Appointed 12 Jun 2001
Resigned 07 May 2013

CABLE, Paul Darlington

Resigned
16 Wroughton Road, LondonSW11 6BG
Born February 1957
Director
Appointed 09 Mar 2005
Resigned 26 Apr 2006

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 12 Jun 2001
Resigned 12 Jun 2001

Persons with significant control

1

Ashton-Under-LyneOL6 7 LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
10 July 2014
AR01AR01
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
21 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Gazette Notice Compulsary
17 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
288cChange of Particulars
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
287Change of Registered Office
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363aAnnual Return
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
3 July 2002
363aAnnual Return
Certificate Change Of Name Company
15 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
88(2)R88(2)R
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation