Advanced company searchLink opens in new window

CASA & COUNTRY ITALIAN PROPERTY LIMITED

Company number 08241229

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)
02 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Dec 2021 TM01 Termination of appointment of Jeremy Onslow-Macaulay as a director on 12 November 2021
29 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
15 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from Pkf Cooper Parry Group Limited One Central Boulevard, Blythe Valley Business Park Solihull Birmingham B90 8BG United Kingdom to Penrose New Inn Lane Shrawley Worcester WR6 6TE on 16 October 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2018 CS01 Confirmation statement made on 5 October 2017 with updates
18 Jan 2018 AD01 Registered office address changed from C/O Clement Keys No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Pkf Cooper Parry Group Limited One Central Boulevard, Blythe Valley Business Park Solihull Birmingham B90 8BG on 18 January 2018
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Dec 2015 CH01 Director's details changed for Mrs Gemma Bruce on 1 December 2015