Advanced company searchLink opens in new window

CARLYLE MANSIONS LIMITED

Company number 01800226

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)
28 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 25
14 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25
01 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 25
16 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
15 Oct 2013 AP01 Appointment of Mr Sulzeer Jeremiah Campbell as a director
14 Oct 2013 AP01 Appointment of Mr John Francis O'shea as a director
28 Mar 2013 TM01 Termination of appointment of Paul Scherer as a director
25 Jan 2013 AP01 Appointment of Dr Andrew John William Heath as a director
08 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
11 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
22 Aug 2012 TM01 Termination of appointment of Hester Van Roijen as a director
16 Aug 2012 TM02 Termination of appointment of Ablesafe Limited as a secretary
03 May 2012 TM01 Termination of appointment of June Pearson as a director
05 Apr 2012 AD01 Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 5 April 2012
24 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Michael Alan Thompson on 1 November 2010
24 Oct 2011 CH01 Director's details changed for Paul Scherer on 1 November 2010
24 Oct 2011 CH01 Director's details changed for Mr Ronald James Pepprell on 1 November 2010
24 Oct 2011 CH01 Director's details changed for June Pearson on 1 November 2010
24 Oct 2011 CH01 Director's details changed for Ziad El-Khoury on 1 November 2010
24 Oct 2011 CH01 Director's details changed for Isabelle De Waldner on 1 November 2010
24 Oct 2011 CH01 Director's details changed for Hester Van Roijen on 1 November 2010
21 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
27 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders