Advanced company searchLink opens in new window

CARISBROOKE HOLDINGS LIMITED

Company number 10031321

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)
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
  • RES13 ‐ Single issued ordinary share of 31 be sub divided into 100 1P ordiary shares 20/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,000
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