Advanced company searchLink opens in new window

CARTE BLANCHE INVESTMENTS LIMITED

Company number FC026692

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)
31 Mar 2011 AA Full accounts made up to 31 December 2010
22 Sep 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 OSCH02 Details changed for an overseas company - Twenty Two Colomberie, St Helier, Jersey, JE1 4XA, Channel Islands
29 Sep 2009 AA Full accounts made up to 31 December 2008
28 Jun 2008 BR4 Secretary's change of particulars / eagle secretaries LIMITED / 26/11/2007 / housename/number was: , now: 12; street was: twenty two colomberie, now: castle street; post code was: JE14XA, now: JE2 3RT
28 Jun 2008 BR4 Appointment terminated director carole kavanagh
28 Jun 2008 BR4 Director appointed roger murphy
28 Jun 2008 BR4 Oversea company change of directors or secretary or of their particulars.
28 Jun 2008 AA Full accounts made up to 31 December 2007
28 Jun 2008 AA Full accounts made up to 31 December 2006
28 Jun 2008 MISC Aa 31/12/2005 full
03 Jul 2006 BR5 BR008730 name change 19/05/06 spruce LIMITED
03 Jul 2006 BR3 Change of name 19/05/06 spruce l
03 Apr 2006 BR1-PAR BR008730 par appointed coda john sterling cottage sweethaws lane crowborough east sussex TN6 3SS
03 Apr 2006 BR1-PAR BR008730 par appointed kavanagh carole genista roman landing, west wittering chichester west sussex PO20 8AL
03 Apr 2006 BR1-PAR BR008730 par appointed haines paul derek dean lower sparr farm skiff lane wisborough green sussex RH14 0AA
03 Apr 2006 BR1-BCH BR008730 registered
03 Apr 2006 BR1 Initial branch registration