- Company Overview for CASA NEGRA LIMITED (08306284)
- Filing history for CASA NEGRA LIMITED (08306284)
- People for CASA NEGRA LIMITED (08306284)
- Charges for CASA NEGRA LIMITED (08306284)
- Insolvency for CASA NEGRA LIMITED (08306284)
- More for CASA NEGRA LIMITED (08306284)
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) |
---|---|---|---|
29 Sep 2016 | TM02 | Termination of appointment of Annie Coles as a secretary on 21 December 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
15 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 15 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for Mr William Roy Ricker on 1 July 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 16 December 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 19 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 12 August 2014 | |
08 Jul 2014 | SH08 | Change of share class name or designation | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | CH03 | Secretary's details changed for Miss Annie Coles on 1 June 2013 | |
13 Feb 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
18 Dec 2012 | AD01 | Registered office address changed from 54 Great Eastern Street London United Kingdom on 18 December 2012 | |
23 Nov 2012 | NEWINC |
Incorporation
|