CARISWAY FACILITIES SUPPORT LIMITED
Company number 09559324
- Company Overview for CARISWAY FACILITIES SUPPORT LIMITED (09559324)
- Filing history for CARISWAY FACILITIES SUPPORT LIMITED (09559324)
- People for CARISWAY FACILITIES SUPPORT LIMITED (09559324)
- Charges for CARISWAY FACILITIES SUPPORT LIMITED (09559324)
- Insolvency for CARISWAY FACILITIES SUPPORT LIMITED (09559324)
- More for CARISWAY FACILITIES SUPPORT LIMITED (09559324)
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) |
---|---|---|---|
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
10 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 13-14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE United Kingdom to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU on 7 December 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Andrew John Lynn as a director on 20 January 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Dec 2016 | MR04 | Satisfaction of charge 095593240001 in full | |
08 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Jun 2016 | MR01 | Registration of charge 095593240002, created on 1 June 2016 | |
07 Apr 2016 | MR01 | Registration of charge 095593240001, created on 6 April 2016 | |
29 Jun 2015 | TM01 | Termination of appointment of Alfred James Barnes as a director on 25 June 2015 | |
12 May 2015 | AP01 | Appointment of Mr Peter Frank Lidgitt as a director on 8 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Peter Lidgitt as a director on 24 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Martin Cook as a director on 24 April 2015 | |
24 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-24
|