Advanced company searchLink opens in new window

CARLUDDON DEAL LTD

Company number 09114196

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)
07 Dec 2020 PSC01 Notification of Paul Barham as a person with significant control on 23 November 2020
07 Dec 2020 AP01 Appointment of Mr Paul Barham as a director on 23 November 2020
07 Dec 2020 TM01 Termination of appointment of Simon Pattinson as a director on 23 November 2020
07 Dec 2020 PSC07 Cessation of Simon Pattinson as a person with significant control on 23 November 2020
21 Oct 2020 AD01 Registered office address changed from 22 High Acres Banbury OX16 9SL United Kingdom to 7 Holybourne Walk Manchester M23 9EF on 21 October 2020
21 Oct 2020 PSC01 Notification of Simon Pattinson as a person with significant control on 30 September 2020
21 Oct 2020 PSC07 Cessation of Elena Mardin as a person with significant control on 30 September 2020
21 Oct 2020 AP01 Appointment of Mr Simon Pattinson as a director on 30 September 2020
21 Oct 2020 TM01 Termination of appointment of Elena Mardin as a director on 30 September 2020
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
05 Jun 2020 AD01 Registered office address changed from 33 Well Lane Barnsley S71 2EF United Kingdom to 22 High Acres Banbury OX16 9SL on 5 June 2020
05 Jun 2020 PSC01 Notification of Elena Mardin as a person with significant control on 12 May 2020
05 Jun 2020 PSC07 Cessation of Jamie Phillips as a person with significant control on 12 May 2020
05 Jun 2020 AP01 Appointment of Miss Elena Mardin as a director on 12 May 2020
05 Jun 2020 TM01 Termination of appointment of Jamie Phillips as a director on 12 May 2020
26 Feb 2020 AA Micro company accounts made up to 31 July 2019
24 Oct 2019 AD01 Registered office address changed from 5 Marlborough Road Crosby Liverpool L23 3DD England to 33 Well Lane Barnsley S71 2EF on 24 October 2019
24 Oct 2019 PSC01 Notification of Jamie Phillips as a person with significant control on 8 October 2019
24 Oct 2019 PSC07 Cessation of Thomas Preistley as a person with significant control on 8 October 2019
24 Oct 2019 AP01 Appointment of Mr Jamie Phillips as a director on 8 October 2019
24 Oct 2019 TM01 Termination of appointment of Thomas Preistley as a director on 8 October 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
24 May 2019 PSC07 Cessation of Marius Covaci as a person with significant control on 13 May 2019
24 May 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 5 Marlborough Road Crosby Liverpool L23 3DD on 24 May 2019
24 May 2019 AP01 Appointment of Mr Thomas Preistley as a director on 13 May 2019