CASA TRAVELLA LIMITED

The Old Barn Off Wood Street The Old Barn Off Wood Street, Swanley, BR8 7PA, Kent
StatusACTIVE
Company No.04462147
CategoryPrivate Limited Company
Incorporated17 Jun 2002
Age21 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CASA TRAVELLA LIMITED is an active private limited company with number 04462147. It was incorporated 21 years, 10 months, 13 days ago, on 17 June 2002. The company address is The Old Barn Off Wood Street The Old Barn Off Wood Street, Swanley, BR8 7PA, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 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: 27 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Pietro Travella

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pietro Travella

Termination date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pietro Travella

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Margaret Travella

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: the Lodge Darenth Hill Darenth DA2 7QR

Change date: 2011-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Travella

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pietro Travella

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 25/06/02 from: kingsway house 103 kingsway holborn london WC2B 6AW

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABK PROPERTY SERVICES LTD

97 ROBIN HOOD LANE,LONDON,SW15 3QR

Number:11897472
Status:ACTIVE
Category:Private Limited Company

METCROFT CAPITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11526053
Status:ACTIVE
Category:Private Limited Company

NIK LAKHANI LIMITED

2 LONGACRES ROAD,ALTRINCHAM,WA15 0RS

Number:08726988
Status:ACTIVE
Category:Private Limited Company

PROSPECT VILLA MANAGEMENT COMPANY LTD

13 PROSPECT HILL,WHITBY,YO21 1QE

Number:11830085
Status:ACTIVE
Category:Private Limited Company

QREA EUROPE LLP

22 NEWMAN STREET,LONDON,W1T 1PH

Number:OC384575
Status:ACTIVE
Category:Limited Liability Partnership

SCIENCE-PUBLISHING LTD

27 OLD GLOUCESTER,LONDON,WC1N 3AX

Number:11494746
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