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)
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