About

Registered Number: 05784869
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANIES 4 U DIRECTORS LIMITED 20 August 2008 01 May 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.