About

Registered Number: 04533737
Date of Incorporation: 12/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW,

 

Having been setup in 2002, Casa Pilar Ltd are based in Godalming. We don't currently know the number of employees at the organisation. Boothman Villen, Eva Maria, Boothman, Andrew Paul are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHMAN, Andrew Paul 19 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTHMAN VILLEN, Eva Maria 19 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 11 April 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AD01 - Change of registered office address 23 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 24 January 2008
363s - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 29 December 2004
395 - Particulars of a mortgage or charge 09 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 20 September 2003
395 - Particulars of a mortgage or charge 03 December 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
CERTNM - Change of name certificate 23 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2007 Outstanding

N/A

Debenture 23 September 2004 Outstanding

N/A

Legal charge 29 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.