- Company Overview for CARISBROOKE HOLDINGS LIMITED (10031321)
- Filing history for CARISBROOKE HOLDINGS LIMITED (10031321)
- People for CARISBROOKE HOLDINGS LIMITED (10031321)
- More for CARISBROOKE HOLDINGS LIMITED (10031321)
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) |
---|---|---|---|
22 Feb 2021 | PSC04 | Change of details for Mr Jose Zurdo as a person with significant control on 22 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Dr Jeremy Lawrence Mccahill on 22 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Dr Jeremy Lawrence Mccahill as a person with significant control on 22 February 2021 | |
22 Feb 2021 | CH03 | Secretary's details changed for Jeremy Mccahill on 22 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Dr Neil David Millington as a person with significant control on 22 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Dr Fiona Justine Phillips as a person with significant control on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Dr Fiona Justine Phillips on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Jose Zurdo on 22 February 2021 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Neil David Millington as a director on 10 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
30 Dec 2019 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Michael William Hodgson as a director on 28 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
08 Mar 2019 | CH01 | Director's details changed for Mr Jose Zurdo on 8 March 2019 | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
13 Feb 2017 | SH02 | Sub-division of shares on 20 January 2017 | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |