CASAMANN LIMITED
Status | ACTIVE |
Company No. | 08831309 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CASAMANN LIMITED is an active private limited company with number 08831309. It was incorporated 10 years, 3 months, 25 days ago, on 03 January 2014. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint corporate secretary company with name date
Date: 14 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-01-04
Officer name: Wincham Accountancy Limited
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wincham Accountants
Termination date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Louise Mann
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 12 Mar 2014
Category: Capital
Type: SH01
Capital : 238,234 GBP
Date: 2014-03-12
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Mann
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaime Vives Ivars
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Walter Camfield Mann
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Susan Mann
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Roach
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Roach
Documents
Some Companies
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10758070 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY STOWE FARM,PETERBOROUGH,PE6 9SF
Number: | 08263818 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,BATTLE,TN33 0EE
Number: | 11657059 |
Status: | ACTIVE |
Category: | Private Limited Company |
434 ST. ANN'S ROAD,LONDON,N15 3JH
Number: | 08887282 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRAYTON AVENUE,DIDSBURY,M20 5LP
Number: | 04906888 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD APPLIED RESEARCH LIMITED
OXFORD APPLIED RESEARCH LTD NANOTECH HOUSE, NURSERY ROAD,WITNEY,OX29 6SN
Number: | 01389010 |
Status: | ACTIVE |
Category: | Private Limited Company |