Advanced company searchLink opens in new window

CARILLION CAPITAL PROJECTS LIMITED

Company number 00247624

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)
15 Oct 2009 CH01 Director's details changed for John Mcdonough on 1 October 2009
24 Sep 2009 AA Full accounts made up to 31 December 2008
21 Jul 2009 288a Director appointed karen jane booth
09 Jul 2009 288b Appointment terminated director roger robinson
20 May 2009 363a Return made up to 17/04/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
16 Oct 2008 288a Secretary appointed timothy francis george
08 Aug 2008 363a Return made up to 17/04/08; full list of members
21 Jul 2008 288b Appointment terminated director terrence o'connor
16 Jul 2008 AUD Auditor's resignation
15 May 2008 288b Appointment terminated director stephen goulston
08 May 2008 288a Director appointed mr joseph john ledwidge
08 May 2008 288a Director appointed adam green
08 May 2008 288b Appointment terminated director stephen smith
25 Mar 2008 287 Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
18 Mar 2008 CERTNM Company name changed alfred mcalpine capital projects LIMITED\certificate issued on 18/03/08
26 Feb 2008 288a Director appointed roger william robinson
25 Feb 2008 288a Director appointed john mcdonough
25 Feb 2008 288a Secretary appointed richard francis tapp
25 Feb 2008 288a Director appointed richard john adam
25 Feb 2008 288b Appointment terminated secretary christopher lee
25 Feb 2008 288b Appointment terminated director am nominees LIMITED
25 Feb 2008 288b Appointment terminated director ian grice
25 Feb 2008 288b Appointment terminated director matthew swan
25 Feb 2008 288b Appointment terminated director mark greenwood