- Company Overview for CARLISLE MANSIONS WEST LIMITED (02135484)
- Filing history for CARLISLE MANSIONS WEST LIMITED (02135484)
- People for CARLISLE MANSIONS WEST LIMITED (02135484)
- More for CARLISLE MANSIONS WEST LIMITED (02135484)
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 Jul 2020 | AA | Total exemption full accounts made up to 24 December 2019 | |
18 Nov 2019 | AP01 | Appointment of James Anthony Drabble as a director on 10 July 2017 | |
06 Nov 2019 | AP01 | Appointment of Roger Stanfield Salvesen Baden-Powell as a director on 1 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4QU to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Richard Alan Buck as a director on 28 May 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Peter Anthony Bostock as a secretary on 29 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Peter Anthony Bostock as a director on 29 August 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 24 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 24 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 24 December 2016 | |
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2017
|
|
16 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Si Kay Lee as a director on 14 July 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Blossom Marsha Mcdermott as a director on 28 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
18 May 2016 | CH01 | Director's details changed for Mr Si Kay Lee on 18 May 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|