- Company Overview for CARMICHAEL SITE SERVICES LIMITED (03335763)
- Filing history for CARMICHAEL SITE SERVICES LIMITED (03335763)
- People for CARMICHAEL SITE SERVICES LIMITED (03335763)
- Charges for CARMICHAEL SITE SERVICES LIMITED (03335763)
- More for CARMICHAEL SITE SERVICES LIMITED (03335763)
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) |
---|---|---|---|
30 Sep 2019 | CH01 | Director's details changed for Rodney Joseph Thomas Carmichael on 27 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mrs Collette Rose Carmichael as a person with significant control on 27 September 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
03 Jan 2019 | AA | Full accounts made up to 5 April 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Richard Thompson as a director on 14 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
07 Nov 2017 | AA | Full accounts made up to 5 April 2017 | |
17 May 2017 | AP01 | Appointment of Mr Owen George Mendez as a director on 15 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Richard Thompson as a director on 15 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
09 Jan 2017 | AA |
Full accounts made up to 5 April 2016
|
|
29 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
24 Nov 2015 | AA | Full accounts made up to 5 April 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Collette Rose Carmichael on 14 July 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Collette Rose Carmichael on 14 July 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Rodney Joseph Thomas Carmichael on 14 July 2015 | |
14 Aug 2015 | CH03 | Secretary's details changed for Collette Rose Carmichael on 14 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from Starbank House 23 High Street Thame Oxfordshire OX9 2BZ England to 34 Upper High Street Thame Oxfordshire OX9 2DN on 14 August 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from 34 Upper High Street Thame Oxfordshire OX9 2DN to Starbank House 23 High Street Thame Oxfordshire OX9 2BZ on 7 August 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Nov 2014 | AA | Full accounts made up to 5 April 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Jan 2014 | AA | Full accounts made up to 5 April 2013 | |
24 May 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Full accounts made up to 5 April 2012 |