Advanced company searchLink opens in new window

CARLISLE RETAIL SERVICES (LUTON) LIMITED

Company number 02980378

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)
06 Aug 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
28 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
13 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
11 Jul 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 MR01 Registration of charge 029803780011, created on 6 July 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
28 Mar 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Mar 2023 MAR Re-registration of Memorandum and Articles
28 Mar 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Mar 2023 RR02 Re-registration from a public company to a private limited company
29 Nov 2022 TM01 Termination of appointment of Guy Robert Phillips as a director on 21 November 2022
29 Nov 2022 TM02 Termination of appointment of Guy Robert Phillips as a secretary on 21 November 2022
29 Nov 2022 AP01 Appointment of Abigail Frances Lovat as a director on 21 November 2022
29 Nov 2022 AP03 Appointment of Rebecca Anne Chinn as a secretary on 21 November 2022
24 Nov 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 MR01 Registration of charge 029803780010, created on 21 April 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
15 Mar 2022 AA Full accounts made up to 29 December 2020
07 Mar 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
09 Feb 2022 TM02 Termination of appointment of Michael Benjamin Shirt as a secretary on 12 October 2021
09 Feb 2022 AP03 Appointment of Guy Robert Phillips as a secretary on 12 October 2021