- Company Overview for CARLUDDON DEAL LTD (09114196)
- Filing history for CARLUDDON DEAL LTD (09114196)
- People for CARLUDDON DEAL LTD (09114196)
- More for CARLUDDON DEAL LTD (09114196)
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 |