Advanced company searchLink opens in new window

CARLOW PROPERTIES LIMITED

Company number 03287905

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)
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
  • GBP 600
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
  • GBP 600
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
  • GBP 600
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