- Company Overview for CARRENZA LIMITED (04189775)
- Filing history for CARRENZA LIMITED (04189775)
- People for CARRENZA LIMITED (04189775)
- Charges for CARRENZA LIMITED (04189775)
- More for CARRENZA LIMITED (04189775)
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 Dec 2016 | CH01 | Director's details changed for Mr Alastair Richard Mills on 3 December 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Adrian Trevor Howe as a director on 7 October 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of Anrew Arnold Booth as a secretary on 30 June 2016 | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2016
|
|
12 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
06 May 2016 | MR04 | Satisfaction of charge 2 in full | |
06 May 2016 | MR04 | Satisfaction of charge 4 in full | |
05 May 2016 | AP01 | Appointment of Matthew James Mcgrory as a director on 8 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Adrian Trevor Howe as a director on 8 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Ronald Watson Smith as a director on 8 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Ing Michael Andrew as a director on 8 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Alastair Richard Mills as a director on 8 April 2016 | |
29 Apr 2016 | AP03 | Appointment of Anrew Arnold Booth as a secretary on 8 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 4th Floor 118 Commercial Street London E1 6NF to Commodity Quay St Katharine Docks London E1W 1AZ on 29 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Daniel George Alexander Sutherland as a secretary on 8 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Jason Courtney Reid as a director on 8 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Katherine Mary Jenkins as a director on 8 April 2016 | |
06 Apr 2016 | MA | Memorandum and Articles of Association | |
06 Apr 2016 | CC04 | Statement of company's objects | |
23 Mar 2016 | SH02 | Sub-division of shares on 23 April 2010 | |
21 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2016 | MR01 | Registration of charge 041897750005, created on 15 January 2016 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Dec 2015 | AP01 | Appointment of Ms Katherine Mary Jenkins as a director on 12 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Katherine Mary Jenkins as a director on 12 November 2015 |