CASA MIA MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06272898 |
Category | Private Limited Company |
Incorporated | 07 Jun 2007 |
Age | 17 years, 9 days |
Jurisdiction | England 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
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
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
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
Notification of a person with significant control statement
Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Gordon Lewis
Documents
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
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
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
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabeth Sleaford
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
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
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Some Companies
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10758493 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BRENTHURST ROAD,LONDON,NW10 2DU
Number: | 10125929 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DYSONS ROAD,LONDON,N18 2DL
Number: | 10799426 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 BARROWFIELD,CUCKFIELD,RH17 5ER
Number: | 09084776 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VAUGHAN ROAD,MANCHESTER,M21 0ZL
Number: | 07233994 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE SWAN CHURCH STREET,LEEDS,LS26 0QL
Number: | 05085846 |
Status: | ACTIVE |
Category: | Private Limited Company |