- Company Overview for CARNABY CARAVANS GROUP LIMITED (09631298)
- Filing history for CARNABY CARAVANS GROUP LIMITED (09631298)
- People for CARNABY CARAVANS GROUP LIMITED (09631298)
- Charges for CARNABY CARAVANS GROUP LIMITED (09631298)
- Registers for CARNABY CARAVANS GROUP LIMITED (09631298)
- More for CARNABY CARAVANS GROUP LIMITED (09631298)
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) |
---|---|---|---|
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
31 May 2019 | MR01 | Registration of charge 096312980006, created on 30 May 2019 | |
28 May 2019 | MR01 | Registration of charge 096312980005, created on 24 May 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Scott Thornton as a director on 18 March 2019 | |
18 Feb 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
23 Jan 2019 | SH08 | Change of share class name or designation | |
21 Jan 2019 | TM01 | Termination of appointment of Julie Smiles as a director on 11 January 2019 | |
20 Dec 2018 | TM02 | Termination of appointment of Simon James Matson as a secretary on 20 December 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
10 Apr 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
09 Apr 2018 | SH08 | Change of share class name or designation | |
04 Apr 2018 | AP01 | Appointment of Julie Smiles as a director on 13 March 2018 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
15 Mar 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW | |
12 Jul 2016 | AD02 | Register inspection address has been changed to C/O Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW | |
11 Jul 2016 | AP03 | Appointment of Simon James Matson as a secretary on 14 August 2015 | |
11 Jul 2016 | AP01 | Appointment of Mr Timothy Meadley as a director on 14 August 2015 | |
28 Jan 2016 | MR01 | Registration of charge 096312980003, created on 26 January 2016 | |
28 Jan 2016 | MR01 | Registration of charge 096312980004, created on 26 January 2016 | |
09 Sep 2015 | MA | Memorandum and Articles of Association | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | MR01 | Registration of charge 096312980001, created on 14 August 2015 |