Advanced company searchLink opens in new window

CASA NEGRA LIMITED

Company number 08306284

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)
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
  • GBP 125,001
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 125,001
15 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
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
  • GBP 100,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)