- Company Overview for CARTER BOOKMAN & CO LIMITED (08176850)
- Filing history for CARTER BOOKMAN & CO LIMITED (08176850)
- People for CARTER BOOKMAN & CO LIMITED (08176850)
- More for CARTER BOOKMAN & CO LIMITED (08176850)
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) |
---|---|---|---|
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Apr 2016 | TM01 | Termination of appointment of Jahir Ahmed Suhel as a director on 1 March 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Jahir Ahmed Suhel on 5 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 79 Carter Lane London EC4V 5EP England to 2nd Floor 255-259 Commercial Road London E1 2BT on 19 August 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 2Nd Floor 255-259 Commercial Road London E1 2BT to 79 Carter Lane London EC4V 5EP on 6 January 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
22 May 2014 | TM01 | Termination of appointment of Peter Terence as a director | |
13 May 2014 | AP01 | Appointment of Mr Jahir Ahmed Suhel as a director | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
17 Apr 2013 | AD01 | Registered office address changed from 586 Commercial Road Limehouse London England on 17 April 2013 | |
13 Aug 2012 | NEWINC | Incorporation |