- Company Overview for CARISSON PROPERTIES LIMITED (04048508)
- Filing history for CARISSON PROPERTIES LIMITED (04048508)
- People for CARISSON PROPERTIES LIMITED (04048508)
- Charges for CARISSON PROPERTIES LIMITED (04048508)
- More for CARISSON PROPERTIES LIMITED (04048508)
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) |
---|---|---|---|
19 Feb 2016 | MR01 | Registration of charge 040485080012, created on 5 February 2016 | |
10 Feb 2016 | MR01 | Registration of charge 040485080011, created on 5 February 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Sharon Lesley Lawrence as a director on 11 January 2016 | |
20 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
20 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
06 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
06 Sep 2015 | CH01 | Director's details changed for Alison Cooper on 1 May 2015 | |
06 Sep 2015 | CH01 | Director's details changed for Carl Brendan Cooper on 1 May 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from C/O Dsn Accountants Limited Barn 8 Room 4 Dunston Business Village Stafford Road Stafford ST18 9AB to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 13 October 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
09 May 2014 | AD01 | Registered office address changed from C/O Dsn Accountants Limited Offices 1 & 2 Top Corner Market Street Penkridge Stafford ST19 5DH United Kingdom on 9 May 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from C/O Dsn Accountants Ltd Park Hill Lodge Shatterford Lakes, Birch Bank Bridgnorth Road Bewdley Worcestershire DY12 1TW United Kingdom on 11 October 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Nov 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Alison Cooper on 7 August 2010 |