Advanced company searchLink opens in new window

CARLISLE MANSIONS WEST LIMITED

Company number 02135484

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)
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
  • GBP 58
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
  • GBP 56
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
  • GBP 56