- Company Overview for CARMEL SOUTHEND LIMITED (02070501)
- Filing history for CARMEL SOUTHEND LIMITED (02070501)
- People for CARMEL SOUTHEND LIMITED (02070501)
- Charges for CARMEL SOUTHEND LIMITED (02070501)
- More for CARMEL SOUTHEND LIMITED (02070501)
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) |
---|---|---|---|
23 Mar 2021 | CH01 | Director's details changed for Mr Ralph Charles Uzel on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Nicholas James Martin Uzel on 23 March 2021 | |
27 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Oct 2020 | MR01 | Registration of charge 020705010037, created on 17 September 2020 | |
23 Sep 2020 | MR04 | Satisfaction of charge 020705010036 in full | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
16 Jul 2020 | PSC05 | Change of details for Carmel Investments Limited as a person with significant control on 28 November 2018 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
16 Aug 2019 | PSC05 | Change of details for a person with significant control | |
22 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Dec 2018 | PSC05 | Change of details for Euromodes Limited as a person with significant control on 28 November 2018 | |
20 Dec 2018 | PSC02 | Notification of Euromodes Limited as a person with significant control on 7 November 2018 | |
20 Dec 2018 | PSC07 | Cessation of Carmel Investments Limited as a person with significant control on 7 November 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mrs Daniella Uzel on 16 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
12 Jul 2018 | PSC05 | Change of details for Carmel Investments Limited as a person with significant control on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Acre House 11/15 William Road London NW1 3ER on 10 May 2018 | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
09 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 |