CARROLL LONDON MARKETS HOLDINGS LIMITED
Company number 09052194
- Company Overview for CARROLL LONDON MARKETS HOLDINGS LIMITED (09052194)
- Filing history for CARROLL LONDON MARKETS HOLDINGS LIMITED (09052194)
- People for CARROLL LONDON MARKETS HOLDINGS LIMITED (09052194)
- Charges for CARROLL LONDON MARKETS HOLDINGS LIMITED (09052194)
- More for CARROLL LONDON MARKETS HOLDINGS LIMITED (09052194)
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) |
---|---|---|---|
05 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | MR01 | Registration of charge 090521940001, created on 27 May 2016 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
25 Apr 2016 | AP01 | Appointment of Mr David James Ezzard as a director on 22 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Brian Mark Austin as a director on 22 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Sami Saad Sulaiman as a director on 22 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|
|
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|