CAZADORA LIMITED
Status | ACTIVE |
Company No. | 08107619 |
Category | Private Limited Company |
Incorporated | 15 Jun 2012 |
Age | 12 years |
Jurisdiction | England Wales |
SUMMARY
CAZADORA LIMITED is an active private limited company with number 08107619. It was incorporated 12 years ago, on 15 June 2012. The company address is 7 Carey Park 7 Carey Park, Polperro, PL13 2JP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-19
New address: 7 Carey Park Killigarth Polperro PL13 2JP
Old address: Tre Pol Pen Landaviddy Lane Polperro Looe PL13 2RT
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Mr Philip David Cowan
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Jane Cowan
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mr Philip David Cowan
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Mrs Angela Jane Cowan
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
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: 05 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
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: 30 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Some Companies
ALFRED STREET PROPERTIES LIMITED
2ND FLOOR (KILLULTAGH) THE LINENHALL,BELFAST,BT2 8BG
Number: | NI029542 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMETE GREEN MANAGEMENT COMPANY LIMITED
184 VENTURE BLOCK MANAGEMENT LTD,LEEDS,LS7 4NZ
Number: | 10802095 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHURCH HOUSE FARM POTTERS LANE,PRESTON,PR5 0UE
Number: | 11531576 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONO ANTON CAPITAL INVESTMENT LIMITED
THE HOMESTEAD PHILPOT LANE,WOKING,GU24 8HE
Number: | 09761340 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASALLE ASIA RECOVERY INTERNATIONAL I, L.P.
1 CURZON STREET,LONDON,W1J 5HD
Number: | LP007639 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10132577 |
Status: | ACTIVE |
Category: | Private Limited Company |