- Company Overview for CARISMA PROPERTIES LIMITED (NI044788)
- Filing history for CARISMA PROPERTIES LIMITED (NI044788)
- People for CARISMA PROPERTIES LIMITED (NI044788)
- Charges for CARISMA PROPERTIES LIMITED (NI044788)
- More for CARISMA PROPERTIES LIMITED (NI044788)
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) |
---|---|---|---|
29 Oct 2014 | AP01 | Appointment of Mrs Claire Louise Harrison as a director on 5 April 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Derek Patrick Harrison as a director on 5 April 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2011 | TM01 | Termination of appointment of Samuel Thompson as a director | |
26 Nov 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
26 Nov 2010 | CH03 | Secretary's details changed for Mr Derek Patrick Harrison on 26 November 2009 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Samuel William Thompson on 19 November 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Derek Patrick Harrison on 19 November 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Felix Desmond Savage on 19 November 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 26 November 2008 with full list of shareholders | |
09 Feb 2010 | AR01 | Annual return made up to 26 November 2007 with full list of shareholders | |
15 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
21 Jan 2008 | AC(NI) | 31/12/06 annual accts | |
03 Jan 2007 | 371S(NI) | 26/11/06 annual return shuttle | |
18 Oct 2006 | AC(NI) | 31/12/05 annual accts | |
21 Jan 2006 | 371S(NI) | 26/11/05 annual return shuttle |