- Company Overview for CARMEL (UK) LIMITED (05179749)
- Filing history for CARMEL (UK) LIMITED (05179749)
- People for CARMEL (UK) LIMITED (05179749)
- Charges for CARMEL (UK) LIMITED (05179749)
- More for CARMEL (UK) LIMITED (05179749)
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) |
---|---|---|---|
15 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
20 May 2020 | AP01 | Appointment of Mr Gary Jones as a director on 1 April 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Kevin Harfield as a director on 17 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Lee Wareham as a director on 22 January 2020 | |
29 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
15 Apr 2019 | AP01 | Appointment of Mr Martin Robert Lewis as a director on 15 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Lee Wareham as a director on 15 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Christopher Clarke as a director on 25 March 2019 | |
18 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
19 Jul 2018 | CH01 | Director's details changed for Mr Anthony Hurst on 10 November 2017 | |
17 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
18 Jul 2017 | PSC04 | Change of details for Mr David Charles Tippetts as a person with significant control on 4 July 2017 | |
01 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
07 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Anthony Hurst on 16 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
21 Jul 2015 | CH01 | Director's details changed for Mr David Charles Tippetts on 16 July 2015 | |
21 Jul 2015 | CH03 | Secretary's details changed for Melvyn Spelling on 16 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Christopher Clarke on 16 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to Unit a Blenheim House 1 Blenheim Road Epsom Surrey KT19 9BE on 16 July 2015 | |
16 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 |