Advanced company searchLink opens in new window

CARLISLE ONE WORLD CENTRE

Company number 04171758

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)
01 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
29 Oct 2024 TM01 Termination of appointment of Neil Hughes as a director on 18 October 2024
29 Oct 2024 CH01 Director's details changed for Mr Neil Hughes on 17 October 2024
09 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 TM01 Termination of appointment of Helen Attewell as a director on 19 October 2023
29 Jun 2023 CH01 Director's details changed for Helen Mary Boyling on 24 June 2023
23 May 2023 TM01 Termination of appointment of Victoria Wood as a director on 12 May 2023
14 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 AD01 Registered office address changed from 2 2 Lowthians Lane English Street Carlisle CA3 8JR England to 2 Lowthians Lane English Street Carlisle Cumbria CA3 8JR on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from 3 Lowthian's Lane English Street Carlisle Cumbria CA3 8JR to 2 2 Lowthians Lane English Street Carlisle CA3 8JR on 19 October 2022
02 Sep 2022 CH01 Director's details changed for Mrs Victoria Wood on 20 August 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
13 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
28 Oct 2021 AP01 Appointment of Ms Helen Attewell as a director on 14 October 2021
28 Oct 2021 AP01 Appointment of Mr Neil Hughes as a director on 14 October 2021
10 Oct 2021 TM01 Termination of appointment of David George Pitkeathly as a director on 30 June 2021
30 Jul 2021 TM01 Termination of appointment of Sophie Edwards as a director on 20 July 2021
08 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
04 Jan 2021 AP03 Appointment of Revd Canon Thomas James Hyslop as a secretary on 1 January 2021
01 Jan 2021 TM02 Termination of appointment of Catherine Anne Booth Clibborn as a secretary on 31 December 2020
01 Jan 2021 TM01 Termination of appointment of Catherine Anne Booth Clibborn as a director on 31 December 2020
30 Nov 2020 CC04 Statement of company's objects
30 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association