Advanced company searchLink opens in new window

CARCLO OVERSEAS HOLDINGS LIMITED

Company number 00452529

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)
05 Oct 2020 AP01 Appointment of Mr Nicholas Ian Burgess Sanders as a director on 5 October 2020
05 Oct 2020 TM01 Termination of appointment of Simon Antony Cooper Collins as a director on 5 October 2020
23 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 13/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2020 MR01 Registration of charge 004525290002, created on 14 August 2020
19 Aug 2020 MR01 Registration of charge 004525290001, created on 14 August 2020
23 Mar 2020 AA Full accounts made up to 31 March 2019
03 Jan 2020 AP01 Appointment of Mr Simon Antony Cooper Collins as a director on 31 December 2019
03 Jan 2020 TM01 Termination of appointment of Christopher John Malley as a director on 31 December 2019
04 Oct 2019 AP03 Appointment of Mrs Angela Wakes as a secretary on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019
16 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
04 Sep 2019 AP01 Appointment of Lee George Westgarth as a director on 30 August 2019
04 Sep 2019 TM01 Termination of appointment of Richard John Ottaway as a director on 30 August 2019
02 Sep 2019 AP03 Appointment of Richard Andrew Cole as a secretary on 30 August 2019
02 Sep 2019 TM02 Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019
22 Dec 2018 AA Full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Robert James Brooksbank as a director on 31 March 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
03 Apr 2017 SH19 Statement of capital on 3 April 2017
  • GBP 10,000
03 Apr 2017 SH20 Statement by Directors