CASITA STUDENT LIVING LIMITED

Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England
StatusACTIVE
Company No.10075319
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months
JurisdictionEngland Wales

SUMMARY

CASITA STUDENT LIVING LIMITED is an active private limited company with number 10075319. It was incorporated 8 years, 2 months ago, on 21 March 2016. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England.



Company Fillings

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-14

Officer name: Mr Sean David Gareth Rogers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Casita Holdings Limited

Notification date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-22

Psc name: Malcolm Frank Collisson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 16 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-16

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100753190004

Charge creation date: 2020-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100753190005

Charge creation date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Malcolm Frank Collisson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rodney Andrew Bailey

Cessation date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Andrew Bailey

Termination date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 100753190003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100753190001

Charge creation date: 2018-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100753190002

Charge creation date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-22

Officer name: Rodney Andrew Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Rodney Andrew Bailey

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Frank Collisson

Change date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Mr Rodney Andrew Bailey

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-10

Officer name: Mr Malcolm Collisson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: Alexandra House 10-11 Queens Terrace Southampton SO14 3BP England

New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

Change date: 2016-11-23

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANS ASSOCIATES LIMITED

15 STAPENHILL ROAD,MIDDLESEX,HA0 3JF

Number:04965766
Status:ACTIVE
Category:Private Limited Company

BABUYA LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05546201
Status:IN ADMINISTRATION
Category:Private Limited Company

FIRST CLASS IT SOLUTIONS LIMITED

C21A PARKHALL BUSINESS CENTRE,LONDON,SE21 8EN

Number:11860956
Status:ACTIVE
Category:Private Limited Company

JUST ONE CLICK LIMITED

54 WOOD STREET,LYTHAM ST ANNES,FY8 1QG

Number:09563928
Status:ACTIVE
Category:Private Limited Company

M.L. ELECTRICAL CONTRACTORS LIMITED

2 CUMBRIAN WAY,BURNLEY,BB12 8UF

Number:07131963
Status:ACTIVE
Category:Private Limited Company

PIRELLI TYRES EXECUTIVE PENSION TRUSTEES LTD

PIRELLI TYRES DERBY ROAD,BURTON ON TRENT,DE13 0BH

Number:09138069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source