Casita Leisure Ltd was registered on 19 April 2006 and has its registered office in Congleton, Cheshire, it has a status of "Active". Companies 4 U Directors Limited is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPANIES 4 U DIRECTORS LIMITED | 20 August 2008 | 01 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 31 December 2019 | |
TM01 - Termination of appointment of director | 25 November 2019 | |
CS01 - N/A | 03 June 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 February 2019 | |
AA - Annual Accounts | 19 December 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 September 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 01 June 2017 | |
SH01 - Return of Allotment of shares | 20 September 2016 | |
SH01 - Return of Allotment of shares | 16 September 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AP01 - Appointment of director | 03 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
MR01 - N/A | 16 March 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 22 June 2015 | |
SH01 - Return of Allotment of shares | 19 June 2015 | |
SH01 - Return of Allotment of shares | 19 June 2015 | |
CERTNM - Change of name certificate | 17 June 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
CERTNM - Change of name certificate | 17 July 2014 | |
NM01 - Notice of change of name by resolution | 17 July 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 22 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
CH04 - Change of particulars for corporate secretary | 22 April 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AP04 - Appointment of corporate secretary | 07 December 2011 | |
TM02 - Termination of appointment of secretary | 07 December 2011 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 19 April 2010 | |
CH04 - Change of particulars for corporate secretary | 19 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 February 2010 | |
AA - Annual Accounts | 12 November 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 28 December 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363a - Annual Return | 23 April 2007 | |
225 - Change of Accounting Reference Date | 14 March 2007 | |
NEWINC - New incorporation documents | 19 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2016 | Outstanding |
N/A |