Advanced company searchLink opens in new window

CARLISLE MANSIONS WEST LIMITED

Company number 02135484

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)
03 Nov 2023 AP01 Appointment of Mr Si Kay Lee as a director on 19 July 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
05 Jul 2023 AA Accounts for a dormant company made up to 24 December 2022
25 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
17 Jun 2022 AA Accounts for a dormant company made up to 24 December 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
17 Jun 2021 AA Total exemption full accounts made up to 24 December 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
26 Oct 2020 TM01 Termination of appointment of Julia Margaret Burton as a director on 1 August 2020
02 Jul 2020 AA Total exemption full accounts made up to 24 December 2019
18 Nov 2019 AP01 Appointment of James Anthony Drabble as a director on 10 July 2017
06 Nov 2019 AP01 Appointment of Roger Stanfield Salvesen Baden-Powell as a director on 1 November 2019
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4QU to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
02 Sep 2019 TM01 Termination of appointment of Richard Alan Buck as a director on 28 May 2019
02 Sep 2019 TM02 Termination of appointment of Peter Anthony Bostock as a secretary on 29 August 2019
02 Sep 2019 TM01 Termination of appointment of Peter Anthony Bostock as a director on 29 August 2019
11 Jul 2019 AA Total exemption full accounts made up to 24 December 2018
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
18 Sep 2018 AA Total exemption full accounts made up to 24 December 2017
30 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
26 Sep 2017 AA Total exemption small company accounts made up to 24 December 2016
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 58
16 Aug 2017 PSC08 Notification of a person with significant control statement
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017