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)
02 Sep 2019 TM02 Termination of appointment of Peter Anthony Bostock as a secretary on 29 August 2019
02 Sep 2019 TM01 Termination of appointment of Peter Anthony Bostock as a director on 29 August 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 24 December 2017
12 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 41
25 Sep 2017 AA Total exemption full accounts made up to 24 December 2016
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 24 December 2015
18 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 40
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 40
03 Oct 2015 AA Total exemption small company accounts made up to 24 December 2014
16 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 24 December 2013
10 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
23 Aug 2013 AA Total exemption small company accounts made up to 24 December 2012
08 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 24 December 2011
14 Jun 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012
08 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
23 Jun 2011 AA Accounts for a dormant company made up to 24 December 2010
07 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
16 Jun 2010 AA Accounts for a dormant company made up to 24 December 2009
08 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders