About

Registered Number: 03335327
Date of Incorporation: 18/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit One, Transpennine Trading Estate, Rochdale, OL11 2PX

 

Based in Rochdale, Casinoview Ltd was founded on 18 March 1997, it's status in the Companies House registry is set to "Active". There are no directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 April 2016
CH01 - Change of particulars for director 30 April 2016
CH03 - Change of particulars for secretary 30 April 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AAMD - Amended Accounts 22 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 31 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 22 September 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 26 March 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 06 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
225 - Change of Accounting Reference Date 07 December 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
123 - Notice of increase in nominal capital 04 October 1999
287 - Change in situation or address of Registered Office 08 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 07 August 1998
225 - Change of Accounting Reference Date 07 August 1998
363s - Annual Return 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2010 Outstanding

N/A

Legal mortgage 17 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.