Advanced company searchLink opens in new window

H. CARSON LIMITED

Company number 01288293

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 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2015 MR04 Satisfaction of charge 8 in full
09 Sep 2015 MR04 Satisfaction of charge 11 in full
09 Sep 2015 MR04 Satisfaction of charge 14 in full
09 Sep 2015 MR04 Satisfaction of charge 13 in full
09 Sep 2015 MR04 Satisfaction of charge 12 in full
09 Sep 2015 MR04 Satisfaction of charge 10 in full
09 Sep 2015 MR04 Satisfaction of charge 15 in full
09 Sep 2015 MR04 Satisfaction of charge 9 in full
09 Sep 2015 MR04 Satisfaction of charge 16 in full
03 Sep 2015 MR01 Registration of charge 012882930017, created on 3 September 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
18 Dec 2014 AA Full accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
31 Mar 2014 AP01 Appointment of Heena Patel as a director
18 Feb 2014 AD01 Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA on 18 February 2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 16
05 Dec 2012 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director
05 Oct 2012 AA Accounts for a small company made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
27 Jul 2011 AA Accounts for a small company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 15