Advanced company searchLink opens in new window

CARLISLE MANSIONS WEST (FREEHOLD) LIMITED

Company number 06139640

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)
28 Jan 2025 CH01 Director's details changed for Mrs Henreitte Bergh on 25 October 2024
29 Nov 2024 TM01 Termination of appointment of Roger Stanfield Salvesen Baden-Powell as a director on 26 November 2024
13 Nov 2024 AA Total exemption full accounts made up to 24 December 2023
01 Nov 2024 AP01 Appointment of Mrs Sarah Louise Macdonald Eggers as a director on 11 October 2024
01 Nov 2024 AP01 Appointment of Mr Nikolaus Hubmann as a director on 25 October 2024
01 Nov 2024 AP01 Appointment of Mrs Henreitte Bergh as a director on 25 October 2024
01 Nov 2024 AP01 Appointment of Mr Phillip Lindsay Kerle as a director on 25 October 2024
01 Nov 2024 AP01 Appointment of James Anthony Drabble as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of David Joseph Jacob as a director on 25 October 2024
01 Nov 2024 AP01 Appointment of Mr Roger Stanfield Salvesen Baden-Powell as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of Peter John Sibley Macdonald Eggers as a director on 25 October 2024
01 Nov 2024 AP01 Appointment of Mr Andrew Petrie Hunter as a director on 25 October 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
04 Jul 2023 AA Total exemption full accounts made up to 24 December 2022
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 42
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 24 December 2021
14 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
01 Jul 2021 AA Total exemption full accounts made up to 24 December 2020
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 24 December 2019
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 24 December 2018
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
12 Sep 2019 AP01 Appointment of Mr David Joseph Jacob as a director on 12 September 2019