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)
24 Aug 2010 AA Full accounts made up to 31 March 2010
28 Oct 2009 CH04 Secretary's details changed for Ablesafe Limited on 27 October 2009
23 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for June Pearson on 19 October 2009
23 Oct 2009 CH01 Director's details changed for Michael Alan Thompson on 19 October 2009
23 Oct 2009 CH01 Director's details changed for Hester Van Roijen on 19 October 2009
23 Oct 2009 CH01 Director's details changed for Paul Scherer on 19 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Ronald James Pepprell on 19 October 2009
23 Oct 2009 CH01 Director's details changed for Isabelle De Waldner on 19 October 2009
23 Oct 2009 CH01 Director's details changed for Ziad El-Khoury on 19 October 2009
02 Jul 2009 AA Full accounts made up to 31 March 2009
16 Apr 2009 288a Director appointed ziad el-khoury
22 Oct 2008 363a Return made up to 19/10/08; full list of members
09 Jul 2008 AA Full accounts made up to 31 March 2008
25 Jun 2008 288a Director appointed paul joseph scherer
24 Jun 2008 288b Appointment terminated director john porter
19 Nov 2007 363s Return made up to 19/10/07; full list of members
05 Jul 2007 AA Full accounts made up to 31 March 2007
26 Jun 2007 288a New director appointed
01 Nov 2006 363s Return made up to 19/10/06; full list of members
18 Jul 2006 AA Full accounts made up to 31 March 2006
03 Jul 2006 288a New director appointed
27 Jun 2006 288b Director resigned
02 Nov 2005 363s Return made up to 19/10/05; full list of members
03 Aug 2005 AA Full accounts made up to 31 March 2005