About

Registered Number: 03936411
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Bedford I-Lab, Priory Business Park, Bedford, Bedfordshire, MK44 3RZ

 

Founded in 2000, Cass Allen Associates Ltd has its registered office in Bedford, Bedfordshire, it has a status of "Active". There are 6 directors listed as Ambrose, Sue, Mcneillie, Chris, Allen, Fiona Mary, Mcneillie, Christopher Robert, Allen, Richard Scott, Thompson, Wendy for the company. We don't currently know the number of employees at Cass Allen Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Fiona Mary 01 June 2011 - 1
MCNEILLIE, Christopher Robert 01 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
AMBROSE, Sue 31 July 2018 - 1
MCNEILLIE, Chris 07 May 2014 - 1
ALLEN, Richard Scott 11 April 2000 31 October 2009 1
THOMPSON, Wendy 01 November 2009 07 May 2014 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 September 2018
AP03 - Appointment of secretary 02 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 08 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AD01 - Change of registered office address 13 May 2014
AP03 - Appointment of secretary 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP03 - Appointment of secretary 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 07 April 2006
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 23 March 2001
287 - Change in situation or address of Registered Office 26 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
CERTNM - Change of name certificate 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
225 - Change of Accounting Reference Date 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.