- 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) |
---|---|---|---|
15 Apr 2016 | TM01 | Termination of appointment of Robert Lucas as a director on 6 April 2016 | |
16 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
29 Jan 2016 | AP01 | Appointment of Robert Lucas as a director on 19 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 12 Rowden Drive Birmingham B23 5UH to 15 Fell View Garstang Preston PR3 1WQ on 29 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Gavin Rowland as a director on 19 January 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
06 May 2015 | AP01 | Appointment of Gavin Rowland as a director on 29 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Patrick Griffiths as a director on 29 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from 5 Ridgway Close Hyde Lea Stafford ST18 9BE United Kingdom to 12 Rowden Drive Birmingham B23 5UH on 6 May 2015 | |
31 Dec 2014 | AD01 | Registered office address changed from 2 Braid Close Feltham TW13 5LP United Kingdom to 5 Ridgway Close Hyde Lea Stafford ST18 9BE on 31 December 2014 | |
31 Dec 2014 | AP01 | Appointment of Patrick Griffiths as a director on 22 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Ali Nobari as a director on 22 December 2014 | |
09 Sep 2014 | AP01 | Appointment of Ali Nobari as a director on 22 August 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Braid Close Feltham TW13 5LP on 9 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 22 August 2014 | |
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|