CARLISLE SUPPORT SERVICES GROUP LIMITED
Company number 07880629
- Company Overview for CARLISLE SUPPORT SERVICES GROUP LIMITED (07880629)
- Filing history for CARLISLE SUPPORT SERVICES GROUP LIMITED (07880629)
- People for CARLISLE SUPPORT SERVICES GROUP LIMITED (07880629)
- Charges for CARLISLE SUPPORT SERVICES GROUP LIMITED (07880629)
- Registers for CARLISLE SUPPORT SERVICES GROUP LIMITED (07880629)
- More for CARLISLE SUPPORT SERVICES GROUP LIMITED (07880629)
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 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2012 | AD02 | Register inspection address has been changed | |
26 Jan 2012 | AP01 | Appointment of Rebecca Jane Watson as a director | |
26 Jan 2012 | AP03 | Appointment of Rebecca Jane Watson as a secretary | |
26 Jan 2012 | AP01 | Appointment of Andrew Jeremy Burchall as a director | |
25 Jan 2012 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
25 Jan 2012 | AD01 | Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 25 January 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Susan Fadil as a director | |
20 Dec 2011 | CERTNM |
Company name changed tmf cas 6 LIMITED\certificate issued on 20/12/11
|
|
20 Dec 2011 | CONNOT | Change of name notice | |
13 Dec 2011 | NEWINC | Incorporation |