Advanced company searchLink opens in new window

CAROLINE STREET PROPERTY MANAGEMENT COMPANY LIMITED

Company number 05888312

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)
03 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Roger Michael Young on 22 May 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
08 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
06 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
11 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 27 July 2011 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Nov 2011 CH01 Director's details changed for Mr Roger Michael Young on 21 October 2011
09 Nov 2011 CH01 Director's details changed for Mr Roger Michael Young on 21 October 2011
27 Jul 2011 AA Accounts for a dormant company made up to 31 July 2010
25 May 2011 AR01 Annual return made up to 27 July 2010 with full list of shareholders
03 Dec 2010 TM02 Termination of appointment of Richard Whiteley as a secretary
03 Dec 2010 TM01 Termination of appointment of Denise Maguire as a director
25 Oct 2010 AP04 Appointment of Bright Willis as a secretary
20 Oct 2010 AR01 Annual return made up to 27 July 2009
20 Oct 2010 TM02 Termination of appointment of a secretary
20 Oct 2010 TM01 Termination of appointment of a director
20 Oct 2010 AD01 Registered office address changed from Gethin House Nuneaton Warwickshire CV11 4DA on 20 October 2010
20 Oct 2010 AP01 Appointment of Roger Young as a director
20 Oct 2010 AA Accounts for a dormant company made up to 31 July 2009
19 Oct 2010 RT01 Administrative restoration application
09 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off