- Company Overview for CARLOW PROPERTIES LIMITED (03287905)
- Filing history for CARLOW PROPERTIES LIMITED (03287905)
- People for CARLOW PROPERTIES LIMITED (03287905)
- Charges for CARLOW PROPERTIES LIMITED (03287905)
- More for CARLOW PROPERTIES LIMITED (03287905)
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) |
---|---|---|---|
13 Jan 2016 | AD02 | Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to 118 Old Milton Road New Milton Hampshire BH25 6EB | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD01 | Registered office address changed from 29 Welford Road Leicester LE2 7AD to Burgedin House Arddleen Llanymynech Powys SY22 6RU on 7 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 11 October 2013
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
11 Dec 2012 | AD01 | Registered office address changed from Forest Garden House North Drive Ossemsley New Milton Hampshire BH25 5TJ on 11 December 2012 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
06 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
06 Jun 2011 | TM01 | Termination of appointment of Joan Smith as a director | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
23 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Jan 2011 | AD02 | Register inspection address has been changed | |
23 Jan 2011 | CH01 | Director's details changed for Joan Lilian Smith on 4 December 2010 | |
23 Jan 2011 | CH03 | Secretary's details changed for Jeremy Clive Bishop on 4 December 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |