Advanced company searchLink opens in new window

CARLISLE GROUP LIMITED

Company number 00511804

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 Apr 2024 PSC05 Change of details for Impellam Uk Limited as a person with significant control on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 23 April 2024
19 Apr 2024 MR04 Satisfaction of charge 005118040016 in full
19 Apr 2024 MR04 Satisfaction of charge 005118040014 in full
19 Apr 2024 MR04 Satisfaction of charge 005118040015 in full
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
08 Jul 2023 AA Full accounts made up to 30 December 2022
06 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
24 Mar 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023
17 Mar 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005118040014
17 Mar 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005118040016
17 Mar 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005118040015
16 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
20 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
14 Jul 2022 AA Full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
29 Dec 2021 MR01 Registration of charge 005118040016, created on 17 December 2021
16 Jul 2021 AA Full accounts made up to 1 January 2021
22 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
01 Oct 2020 AA Full accounts made up to 3 January 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
18 Feb 2020 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester United Kingdom M1 5ES
27 Jan 2020 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester United Kingdom M1 5ES