Advanced company searchLink opens in new window

CARL F GROUPCO LIMITED

Company number 02277210

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)
24 Sep 2012 TM01 Termination of appointment of David Hill as a director
24 Sep 2012 AP01 Appointment of Norman Frederick Berrill as a director
23 Jan 2012 AD01 Registered office address changed from C/O Frederick Cooper Limited 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF on 23 January 2012
23 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
15 Dec 2011 AP01 Appointment of Dave Hill as a director
07 Oct 2011 AA Full accounts made up to 31 July 2011
15 Feb 2011 AP03 Appointment of David Peacefull Wakeley as a secretary
15 Feb 2011 AP01 Appointment of David Peacefull Wakeley as a director
15 Feb 2011 CH01 Director's details changed for Richard William Duncan on 1 February 2011
15 Feb 2011 TM01 Termination of appointment of Robert Bailey as a director
15 Feb 2011 TM02 Termination of appointment of Robert Bailey as a secretary
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
18 Jan 2011 CH03 Secretary's details changed for Robert Neil Bailey on 10 January 2011
18 Jan 2011 CH01 Director's details changed for Robert Neil Bailey on 10 January 2011
13 Oct 2010 AA Full accounts made up to 31 July 2010
09 Sep 2010 MEM/ARTS Memorandum and Articles of Association
05 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200,000
05 Aug 2010 CH01 Director's details changed for Richard William Duncan on 30 July 2010
05 Aug 2010 AP01 Appointment of Mr John Crittenden as a director
30 Jul 2010 CERTNM Company name changed groupco LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-30
30 Jul 2010 CONNOT Change of name notice
21 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
07 Nov 2009 AA Full accounts made up to 31 July 2009