Based in Englefield Green, Casa Mia Property Management Ltd was registered on 14 June 2005, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DEN HEEVER, Daniel Johannes | 15 April 2016 | - | 1 |
BURR DIXON, Susarah Magdalena | 14 June 2005 | 18 December 2009 | 1 |
DOULL, Heather Susan | 18 December 2009 | 31 December 2013 | 1 |
MORRIS, Brian Hamilton | 18 December 2009 | 15 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
MR04 - N/A | 01 November 2018 | |
MR04 - N/A | 01 November 2018 | |
MR01 - N/A | 01 November 2018 | |
MR01 - N/A | 01 November 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
MR01 - N/A | 16 October 2017 | |
MR04 - N/A | 11 October 2017 | |
MR04 - N/A | 11 October 2017 | |
MR01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 26 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2017 | |
CS01 - N/A | 01 June 2017 | |
SH01 - Return of Allotment of shares | 01 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
AR01 - Annual Return | 05 September 2016 | |
AD01 - Change of registered office address | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AD01 - Change of registered office address | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AD01 - Change of registered office address | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AP04 - Appointment of corporate secretary | 01 September 2016 | |
TM02 - Termination of appointment of secretary | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH04 - Change of particulars for corporate secretary | 05 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2010 | |
AA - Annual Accounts | 24 September 2010 | |
DISS16(SOAS) - N/A | 13 August 2010 | |
AP04 - Appointment of corporate secretary | 08 July 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
TM01 - Termination of appointment of director | 07 July 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
TM02 - Termination of appointment of secretary | 24 March 2010 | |
363a - Annual Return | 22 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
AA - Annual Accounts | 23 December 2008 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
287 - Change in situation or address of Registered Office | 11 March 2008 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 23 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
NEWINC - New incorporation documents | 14 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2018 | Outstanding |
N/A |
A registered charge | 30 October 2018 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Fully Satisfied |
N/A |
A registered charge | 29 September 2017 | Fully Satisfied |
N/A |
Legal charge | 16 December 2005 | Fully Satisfied |
N/A |
Debenture | 13 December 2005 | Fully Satisfied |
N/A |