Advanced company searchLink opens in new window

CARILLION CAPITAL PROJECTS LIMITED

Company number 00247624

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)
23 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 23 July 2019
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018
13 Aug 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 9 August 2018
01 Jul 2018 COCOMP Order of court to wind up
27 Jun 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
19 Jun 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 18 June 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
25 Sep 2017 TM01 Termination of appointment of Adam Green as a director on 18 September 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014
25 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11,000,000
11 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 11,000,000
07 Apr 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015