CASA MIA HOLDINGS LIMITED

05154233
TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL

Documents

Documents
Date Category Description Pages
07 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2024 accounts Annual Accounts 9 Buy now
04 Oct 2023 officers Termination of appointment of secretary (Marta Mazzella) 1 Buy now
04 Oct 2023 officers Appointment of director (Mr Raffaele Gaetano Mazzella) 2 Buy now
04 Oct 2023 officers Termination of appointment of director (Marta Mazzella) 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2023 accounts Annual Accounts 9 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 8 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
20 Apr 2017 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
20 Apr 2017 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
10 Apr 2017 mortgage Registration of a charge 32 Buy now
06 Apr 2017 mortgage Registration of a charge 22 Buy now
06 Apr 2017 mortgage Registration of a charge 22 Buy now
30 Dec 2016 accounts Annual Accounts 7 Buy now
15 Jun 2016 annual-return Annual Return 3 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
05 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2014 accounts Annual Accounts 8 Buy now
25 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 7 Buy now
06 Nov 2012 officers Termination of appointment of director (Francesco Mazzella) 1 Buy now
06 Nov 2012 officers Appointment of director (Mrs Marta Mazzella) 2 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 officers Change of particulars for director (Mr Francesco Mazzella) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Ian Goldman) 2 Buy now
14 Jul 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
28 Dec 2008 officers Director appointed ian john goldman 2 Buy now
08 Aug 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
16 Jan 2008 accounts Annual Accounts 6 Buy now
12 Dec 2007 annual-return Return made up to 15/06/07; full list of members 6 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
01 Dec 2005 accounts Annual Accounts 6 Buy now
08 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
20 Jun 2005 annual-return Return made up to 15/06/05; full list of members 7 Buy now
15 Apr 2005 resolution Resolution 12 Buy now
14 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
01 Nov 2004 capital Ad 20/06/04--------- £ si 149999@1=149999 £ ic 1/150000 2 Buy now
15 Jul 2004 resolution Resolution 1 Buy now
15 Jul 2004 capital £ nc 1000/150000 05/07/04 1 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
22 Jun 2004 officers Director resigned 1 Buy now
22 Jun 2004 officers Secretary resigned 1 Buy now
15 Jun 2004 incorporation Incorporation Company 15 Buy now