Advanced company searchLink opens in new window

CARAMELLA HOMES LTD

Company number 12341187

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)
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
  • GBP 10