CASA MIA MANAGEMENT COMPANY LIMITED

Casa Mia Apartment 2 Trevarth Casa Mia Apartment 2 Trevarth, St. Austell, PL26 6RX, Cornwall
StatusACTIVE
Company No.06272898
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age17 years, 9 days
JurisdictionEngland Wales

SUMMARY

CASA MIA MANAGEMENT COMPANY LIMITED is an active private limited company with number 06272898. It was incorporated 17 years, 9 days ago, on 07 June 2007. The company address is Casa Mia Apartment 2 Trevarth Casa Mia Apartment 2 Trevarth, St. Austell, PL26 6RX, Cornwall.



Company Fillings

Accounts with accounts type dormant

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

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: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Gordon Lewis

Cessation date: 2021-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-02

Psc name: Deborah Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-10

Officer name: Mr Christopher Lewis Hall

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-10

Officer name: Mr Roger David Parramore

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-10

Officer name: Deborah Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-10

Officer name: Richard Gordon Lewis

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger David Parramore

Appointment date: 2021-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 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: 18 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-24

Officer name: Mr Richard Gordon Lewis

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-24

Psc name: Mr Richard Gordon Lewis

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Lewis

Change date: 2020-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

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: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

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: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

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: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

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: 17 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gordon Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 20a Drury Lane Solihull West Midlands B91 3BG England

Change date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Sleaford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-05

Officer name: Ms Deborah Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: 20a Drury Lane Solihull West Midlands B91 3BG England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Old address: 41 Ophelia Drive Heathcote Warwick Warks CV34 6XJ United Kingdom

Change date: 2013-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2013

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: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 8 Gentleshaw Lane Solihull B91 2SS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2012

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: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elisabeth Sleaford

Change date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Lewis

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Elisabeth Sleaford

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Old address: 145 St Johns Close, Knowle Solihull B93 0NL

Change date: 2010-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C EDITS LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10758493
Status:ACTIVE
Category:Private Limited Company

BAYFORD COMMITTED LTD

26 BRENTHURST ROAD,LONDON,NW10 2DU

Number:10125929
Status:ACTIVE
Category:Private Limited Company

ESRA FISH BAR LTD

36 DYSONS ROAD,LONDON,N18 2DL

Number:10799426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUCENT TALKING LTD

27 BARROWFIELD,CUCKFIELD,RH17 5ER

Number:09084776
Status:ACTIVE
Category:Private Limited Company

M JONES WEB DESIGN LIMITED

19 VAUGHAN ROAD,MANCHESTER,M21 0ZL

Number:07233994
Status:ACTIVE
Category:Private Limited Company

SPINIKARS LIMITED

THE WHITE SWAN CHURCH STREET,LEEDS,LS26 0QL

Number:05085846
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