Advanced company searchLink opens in new window

CARROLL LONDON MARKETS HOLDINGS LIMITED

Company number 09052194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
08 Jun 2016 MR01 Registration of charge 090521940001, created on 27 May 2016
02 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
31 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
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
  • GBP 2
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 2
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 1