- Company Overview for CASADANZA MANAGEMENT LTD (07659213)
- Filing history for CASADANZA MANAGEMENT LTD (07659213)
- People for CASADANZA MANAGEMENT LTD (07659213)
- More for CASADANZA MANAGEMENT LTD (07659213)
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) |
---|---|---|---|
28 Feb 2017 | CH01 | Director's details changed for Daniel Peter Tolson on 28 February 2017 | |
04 Aug 2016 | CH01 | Director's details changed for Damian Lewsley on 4 August 2016 | |
19 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Gordon Thomas Richerby as a director on 8 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Miss Clair Mccarthy as a director on 7 September 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
21 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
21 Aug 2013 | CH01 | Director's details changed for Daniel Peter Tolson on 21 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Gordon Thomas Richerby on 21 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Damian Lewsley on 21 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Stefano Codognotto on 21 August 2013 | |
17 Aug 2013 | AD01 | Registered office address changed from Flat 2 Manwood Road Crofton Park London SE4 1SA England on 17 August 2013 | |
17 Aug 2013 | AD01 | Registered office address changed from Cargo Fleet 14 Whistler Street London N5 1NH on 17 August 2013 | |
23 Jul 2013 | AP01 | Appointment of Stefano Codognotto as a director | |
10 Jul 2013 | AP01 | Appointment of Gordon Thomas Richerby as a director | |
10 Jul 2013 | AP01 | Appointment of Damian Lewsley as a director | |
10 Jul 2013 | AP01 | Appointment of Daniel Peter Tolson as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Stephen Chance as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Wendy De Silva as a director | |
13 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders |