- 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) |
---|---|---|---|
24 May 2019 | TM01 | Termination of appointment of Marius Covaci as a director on 13 May 2019 | |
24 May 2019 | PSC01 | Notification of Thomas Preistley as a person with significant control on 13 May 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Oct 2018 | PSC01 | Notification of Marius Covaci as a person with significant control on 18 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Marius Covaci as a director on 18 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Sean Edwards Cowan as a director on 18 October 2018 | |
29 Oct 2018 | PSC07 | Cessation of Sean Edwards Cowan as a person with significant control on 18 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 16 Brayford Avenue Corby NN18 8DL England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 29 October 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 Brayford Avenue Corby NN18 8DL on 31 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Sean Edwards Cowan as a person with significant control on 6 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 6 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Sean Edwards Cowan as a director on 6 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 6 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
27 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 89 Park Avenue Waterlooville PO7 5DR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
27 Jun 2018 | PSC07 | Cessation of John Peter Slack as a person with significant control on 5 April 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of John Peter Slack as a director on 5 April 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
15 Apr 2016 | AD01 | Registered office address changed from 15 Fell View Garstang Preston PR3 1WQ United Kingdom to 89 Park Avenue Waterlooville PO7 5DR on 15 April 2016 | |
15 Apr 2016 | AP01 | Appointment of John Peter Slack as a director on 6 April 2016 |