CASA & COUNTRY ITALIAN PROPERTY LIMITED
Company number 08241229
- Company Overview for CASA & COUNTRY ITALIAN PROPERTY LIMITED (08241229)
- Filing history for CASA & COUNTRY ITALIAN PROPERTY LIMITED (08241229)
- People for CASA & COUNTRY ITALIAN PROPERTY LIMITED (08241229)
- More for CASA & COUNTRY ITALIAN PROPERTY LIMITED (08241229)
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) |
---|---|---|---|
02 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Jeremy Onslow-Macaulay as a director on 12 November 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from Pkf Cooper Parry Group Limited One Central Boulevard, Blythe Valley Business Park Solihull Birmingham B90 8BG United Kingdom to Penrose New Inn Lane Shrawley Worcester WR6 6TE on 16 October 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2018 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
18 Jan 2018 | AD01 | Registered office address changed from C/O Clement Keys No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Pkf Cooper Parry Group Limited One Central Boulevard, Blythe Valley Business Park Solihull Birmingham B90 8BG on 18 January 2018 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mrs Gemma Bruce on 1 December 2015 |