CASAMIA BRISTOL LIMITED
Status | ACTIVE |
Company No. | 09299766 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CASAMIA BRISTOL LIMITED is an active private limited company with number 09299766. It was incorporated 9 years, 5 months, 23 days ago, on 06 November 2014. The company address is 8-9 Lower Guinea Street, Bristol, BS1 6FU, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 10 Aug 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Betty Sanchez-Iglesias
Change date: 2021-07-14
Documents
Change person director company with change date
Date: 10 Aug 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-14
Officer name: Mr Luis Francisco Sanchez-Iglesias
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mrs Susan Betty Sanchez-Iglesias
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr Luis Francisco Sanchez-Iglesias
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Legacy
Date: 21 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/11/2017
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Resolution
Date: 01 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-12
Officer name: Mr Peter Jose Sanchez-Iglesias
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 16 Nov 2017
Action Date: 28 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-29
New date: 2016-11-28
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
New address: 8-9 Lower Guinea Street Bristol BS1 6FU
Change date: 2017-11-06
Old address: The General Lower Guinea Street Bristol BS1 6SY England
Documents
Change account reference date company previous shortened
Date: 17 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-11-29
Documents
Elect to keep the directors residential address register information on the public register
Date: 17 Nov 2016
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the directors register information on the public register
Date: 17 Nov 2016
Category: Officers
Sub Category: Register
Type: EH01
Documents
Elect to keep the secretaries register information on the public register
Date: 17 Nov 2016
Category: Officers
Sub Category: Register
Type: EH03
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Jose Sanchez-Iglesias
Change date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
New address: The General Lower Guinea Street Bristol BS1 6SY
Old address: 38 High Street Westbury-on-Trym Bristol BS9 3DZ
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonray Luis Sanchez-Iglesias
Termination date: 2015-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2015
Action Date: 17 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-17
Charge number: 092997660001
Documents
Certificate change of name company
Date: 18 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed casamia (westbury on trym) LIMITED\certificate issued on 18/11/14
Documents
Change of name notice
Date: 18 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
THE ACORNS NOUNSLEY ROAD,CHELMSFORD,CM3 2NF
Number: | 09469120 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 EARL STREET,MAIDSTONE,ME14 1PS
Number: | 11116115 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLOBAL TYCOONS CONSULTING SERVICES LIMITED
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 07395512 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DAN Y BRYN AVENUE,CARDIFF,CF15 8DB
Number: | 11338682 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD HOUSE BROTHERSWOOD COURT,BRISTOL,BS32 4QW
Number: | 09253624 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE HOUSE, 93 HEADLANDS,NORTHAMPTONSHIRE,NN15 6BL
Number: | 05711262 |
Status: | ACTIVE |
Category: | Private Limited Company |