- Company Overview for CARNEGIE CAPITAL ESTATES LIMITED (08749318)
- Filing history for CARNEGIE CAPITAL ESTATES LIMITED (08749318)
- People for CARNEGIE CAPITAL ESTATES LIMITED (08749318)
- Charges for CARNEGIE CAPITAL ESTATES LIMITED (08749318)
- More for CARNEGIE CAPITAL ESTATES LIMITED (08749318)
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) |
---|---|---|---|
11 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 | |
30 Nov 2017 | MR04 | Satisfaction of charge 087493180001 in full | |
21 Nov 2017 | MR01 | Registration of charge 087493180003, created on 17 November 2017 | |
21 Nov 2017 | MR01 | Registration of charge 087493180002, created on 17 November 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
07 Sep 2017 | TM01 | Termination of appointment of Andrew Philip Bradshaw as a director on 7 September 2017 | |
07 Sep 2017 | PSC07 | Cessation of Xercise2 Limited as a person with significant control on 1 February 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | AP01 | Appointment of Mr Gurjot Singh Mohain as a director on 1 June 2017 | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
02 Feb 2017 | TM02 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Hugh Edward Mark Osmond as a director on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of John Alexander Gripton as a director on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Matthew Charles Allen as a director on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 1 February 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
10 May 2016 | MR01 | Registration of charge 087493180001, created on 10 May 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Gary Raymond Tully as a director on 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|