Advanced company searchLink opens in new window

CASA HOTEL LIMITED

Company number 07087067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
09 Dec 2014 TM01 Termination of appointment of Sebastian Garcia Perez as a director on 28 November 2014
21 Feb 2014 AA Full accounts made up to 30 September 2013
06 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
02 Dec 2013 MISC Section 519
27 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
13 Nov 2013 AUD Auditor's resignation
24 Oct 2013 AUD Auditor's resignation
21 May 2013 AA Full accounts made up to 30 September 2012
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
15 Aug 2012 MEM/ARTS Memorandum and Articles of Association
15 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jul 2012 AA Full accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Mark Peter James on 25 November 2010
01 Dec 2010 CH03 Secretary's details changed for Shaun Bacon on 25 November 2010
01 Dec 2010 CH01 Director's details changed for Mr Sebastian Garcia Perez on 25 November 2010
01 Dec 2010 CH01 Director's details changed for Steven James Garcia Perez on 25 November 2010
26 Nov 2010 AD01 Registered office address changed from C/O C/O Global Brands Limited Furnace Hill Clay Cross Chesterfield Derbyshire S45 9NF on 26 November 2010
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2010 AP03 Appointment of Shaun Bacon as a secretary
29 Dec 2009 CERTNM Company name changed brmco (174) LIMITED\certificate issued on 29/12/09
  • CONNOT ‐