- Company Overview for CARMEL COURT LIMITED (06410560)
- Filing history for CARMEL COURT LIMITED (06410560)
- People for CARMEL COURT LIMITED (06410560)
- More for CARMEL COURT LIMITED (06410560)
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
|
|
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
|
|
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
|
|
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
|
|
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 |