- Company Overview for CARNIVAL (UK) LIMITED (03141044)
- Filing history for CARNIVAL (UK) LIMITED (03141044)
- People for CARNIVAL (UK) LIMITED (03141044)
- More for CARNIVAL (UK) LIMITED (03141044)
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) |
---|---|---|---|
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
12 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2017 | |
11 Sep 2017 | PSC02 | Notification of Carnival Plc as a person with significant control on 6 April 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
10 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 | |
10 Jul 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/11/14 | |
10 Jul 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/11/14 | |
05 May 2015 | RP04 |
Second filing of CH01 previously delivered to Companies House
|
|
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
10 Dec 2014 | ANNOTATION |
Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
|
|
10 Dec 2014 | CH01 |
Director's details changed for Michael Meir Arison on 30 November 2014
|
|
10 Dec 2014 | ANNOTATION |
Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Arnaldo Perez on 30 November 2014 | |
09 Dec 2014 | CH03 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 | |
23 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 | |
23 Jun 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/11/13 | |
23 Jun 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/11/13 | |
10 Jan 2014 | AR01 | Annual return made up to 22 December 2013 with full list of shareholders | |
09 Jan 2014 | TM01 | Termination of appointment of Howard Steven Frank as a director on 30 November 2013 | |
09 Jan 2014 | AP01 | Appointment of Mr Arnaldo Perez as a director on 30 November 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 6 September 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 |