Advanced company searchLink opens in new window

CARMEL COURT LIMITED

Company number 06410560

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)
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
12 Nov 2015 CH01 Director's details changed for Michael Gerald Freedman on 26 October 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AD01 Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015
11 Feb 2015 AP01 Appointment of Stephen Sender Zobin as a director on 2 December 2014
11 Feb 2015 TM01 Termination of appointment of Edward Samuel Deutsch as a director on 2 December 2014
05 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Michael Gerald Freedman on 26 October 2012
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
07 May 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Laurence Kleerekoper on 26 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Howard Philip Glyn on 26 October 2009
29 Oct 2009 CH01 Director's details changed for Michael Gerald Freedman on 26 October 2009
29 Oct 2009 CH01 Director's details changed for Edward Samuel Deutsch on 26 October 2009
01 Jul 2009 288a Director appointed mr laurence harold kleerekoper