- Company Overview for CARAMELLA HOMES LTD (12341187)
- Filing history for CARAMELLA HOMES LTD (12341187)
- People for CARAMELLA HOMES LTD (12341187)
- More for CARAMELLA HOMES LTD (12341187)
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) |
---|---|---|---|
17 May 2024 | TM01 | Termination of appointment of Giuliano Leonardo Giuseppe Caramella as a director on 16 May 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from 43 Atlas Road Cardiff CF5 1PH Wales to Woodland View Boverton Llantwit Major CF61 1UH on 12 July 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
31 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 30 April 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
25 Jan 2022 | PSC01 | Notification of Marco Ronaldo Mario Caramella as a person with significant control on 25 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Giuliano Caramella as a person with significant control on 24 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Mr Marco Ronaldo Mario Caramella as a director on 24 January 2022 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Giuliano Leonardo Giuseppe Caramella on 7 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 178 East Road Tylorstown Ferndale CF43 3BY Wales to 43 Atlas Road Cardiff CF5 1PH on 8 October 2021 | |
28 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Giuliano Caramella on 13 July 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
12 Feb 2020 | AD01 | Registered office address changed from 178 East Road 178 East Road Tylorstown Ferndale CF43 3BY Wales to 178 East Road Tylorstown Ferndale CF43 3BY on 12 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
12 Feb 2020 | AD01 | Registered office address changed from 49 Perthygleision Merthyr Tydfil Aberfan CF48 4NZ Wales to 178 East Road 178 East Road Tylorstown Ferndale CF43 3BY on 12 February 2020 | |
27 Jan 2020 | PSC01 | Notification of Giuliano Caramella as a person with significant control on 27 January 2020 | |
27 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
06 Dec 2019 | TM01 | Termination of appointment of Marco Ronaldo Mario Caramella as a director on 6 December 2019 | |
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|