- Company Overview for CARLISLE EVENTS SERVICES LIMITED (04170454)
- Filing history for CARLISLE EVENTS SERVICES LIMITED (04170454)
- People for CARLISLE EVENTS SERVICES LIMITED (04170454)
- Charges for CARLISLE EVENTS SERVICES LIMITED (04170454)
- Registers for CARLISLE EVENTS SERVICES LIMITED (04170454)
- More for CARLISLE EVENTS SERVICES LIMITED (04170454)
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) |
---|---|---|---|
11 Sep 2024 | AA | Accounts for a dormant company made up to 5 January 2024 | |
02 May 2024 | AD03 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
01 May 2024 | CH01 | Director's details changed for Mrs Julia Robertson on 23 April 2024 | |
23 Apr 2024 | PSC05 | Change of details for Carlisle Group Limited as a person with significant control on 23 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 23 April 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
08 Jul 2023 | AA | Accounts for a dormant company made up to 30 December 2022 | |
24 Mar 2023 | TM02 | Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Briant on 3 June 2022 | |
20 Jan 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 1 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 3 January 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Timothy Briant as a director on 20 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Jan 2020 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
24 Jan 2020 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
14 Nov 2018 | TM01 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 29 December 2017 |