CASA BELLA DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 07692187 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 12 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CASA BELLA DEVELOPMENTS LTD is an active private limited company with number 07692187. It was incorporated 12 years, 10 months, 27 days ago, on 04 July 2011. The company address is 17 Kidderpore Avenue, London, NW3 7AS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-09
Officer name: Mr. Yoav Caspi
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-09
Psc name: Mr Elon Bezner
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-09
Psc name: Mr. Yoav Caspi
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
New address: 17 Kidderpore Avenue London NW3 7AS
Old address: 8 Harman Drive London NW2 2EB England
Change date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 15 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-15
Officer name: Mr. Elon Bezner
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-25
Officer name: Mr. Yoav Caspi
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-25
Psc name: Mr Yoav Caspi
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Change registered office address company with date old address new address
Date: 29 May 2016
Action Date: 29 May 2016
Category: Address
Type: AD01
Change date: 2016-05-29
New address: 8 Harman Drive London NW2 2EB
Old address: 17 Kidderpore Avenue London NW3 7SF England
Documents
Change registered office address company with date old address new address
Date: 15 May 2016
Action Date: 15 May 2016
Category: Address
Type: AD01
Change date: 2016-05-15
Old address: 30a Thurlow Road London NW3 5PH England
New address: 17 Kidderpore Avenue London NW3 7SF
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-04
New address: 30a Thurlow Road London NW3 5PH
Old address: 363 West End Lane London NW6 1LP
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-08
Officer name: Mr. Yoav Caspi
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-06
Officer name: Mr. Elon Bezner
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Elon Bezner
Change date: 2014-07-08
Documents
Capital name of class of shares
Date: 01 Jul 2014
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Jul 2014
Category: Capital
Type: SH10
Documents
Resolution
Date: 01 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed casa bella investments LTD\certificate issued on 27/06/14
Documents
Change of name notice
Date: 27 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: Flat 75 Chesterfield House Chesterfield Gardens London W1J 5JX United Kingdom
Change date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change person director company with change date
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Yoav Caspi
Change date: 2012-09-04
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Elon Bezner
Documents
Certificate change of name company
Date: 27 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed casa bella construction LTD\certificate issued on 27/07/11
Documents
Change of name notice
Date: 27 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
216 ST. PAULS ROAD,LONDON,N1 2LL
Number: | 10348747 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 DUKE STREET,GLASGOW,G31 1PZ
Number: | SC618666 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 BATH ROAD,MIDDLESEX,TW3 3DA
Number: | 04475562 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROCKWAY,SEVENOAKS,TN15 8HS
Number: | 06053975 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATTON STREET (ANTHONY) LIMITED
6 STRATTON STREET,LONDON,W1J 8LD
Number: | 08640534 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FARMHOUSE FLAT HILL FARM,SUDBURY,CO10 5NY
Number: | 10919020 |
Status: | ACTIVE |
Category: | Private Limited Company |