- Company Overview for CARLISLE BRASS LIMITED (02022858)
- Filing history for CARLISLE BRASS LIMITED (02022858)
- People for CARLISLE BRASS LIMITED (02022858)
- Charges for CARLISLE BRASS LIMITED (02022858)
- More for CARLISLE BRASS LIMITED (02022858)
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) |
---|---|---|---|
18 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
03 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Mar 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 020228580014 | |
03 Mar 2021 | MR05 | Part of the property or undertaking has been released from charge 11 | |
18 Feb 2021 | MR01 | Registration of charge 020228580021, created on 15 February 2021 | |
17 Feb 2021 | MR01 | Registration of charge 020228580020, created on 15 February 2021 | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
13 May 2020 | MR01 | Registration of charge 020228580019, created on 13 May 2020 | |
08 Jan 2020 | AP01 | Appointment of Mrs Rachel Helen Balbi as a director on 1 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Mark Steven Wild as a director on 1 January 2020 | |
17 Dec 2019 | PSC05 | Change of details for Arran Isle Holdings Limited as a person with significant control on 13 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from C/O Arran Isle Limited Brindley House Premier Way, Lowfields Business Park Elland West Yorkshire HX5 9HF to C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX on 13 December 2019 | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | CH01 | Director's details changed for Angus Grant on 31 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
21 May 2019 | CH01 | Director's details changed for Mr Mark Steven Wild on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Martin Wardhaugh on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Michael James Russell Richards on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mark Wallis on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Angus Grant on 21 May 2019 | |
04 Sep 2018 | AP01 | Appointment of Mrs Charlotte Crisp as a director on 3 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
26 Apr 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 11 |