Advanced company searchLink opens in new window

CARLINGFORD RESIDENTS LIMITED

Company number 01629730

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)
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 12
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12
28 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AP04 Appointment of Residential Block Management Services Limited as a secretary
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 8 January 2013
09 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from C/O Rbms Ltd 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 26 January 2012
30 Sep 2011 AD01 Registered office address changed from C/O Andrews Leasehold Management 133 St. Georges Road Harbourside Bristol Avon BS1 5UW United Kingdom on 30 September 2011
30 Sep 2011 TM02 Termination of appointment of James Tarr as a secretary
05 Jul 2011 CH01 Director's details changed for Deborah Matthews on 5 July 2011
05 Jul 2011 CH01 Director's details changed for Steven Charles Holton on 5 July 2011
05 Jul 2011 CH01 Director's details changed for Mr Simon Keith William Finch on 5 July 2011
05 Jul 2011 CH01 Director's details changed for Penelope Jayne Bentley Ennis on 5 July 2011
05 Jul 2011 CH01 Director's details changed for Mr John Sidney Alvey on 5 July 2011
28 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Jan 2011 AP01 Appointment of Deborah Matthews as a director
17 Jan 2011 AP01 Appointment of Steven Charles Holton as a director
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Feb 2010 AP01 Appointment of Penelope Jayne Bentley Ennis as a director
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders