Advanced company searchLink opens in new window

CARLISLE CLEANING SERVICES LIMITED

Company number 02388687

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)
16 Nov 2016 MR04 Satisfaction of charge 15 in full
16 Nov 2016 MR04 Satisfaction of charge 14 in full
23 Sep 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 AP01 Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 Aug 2016 TM01 Termination of appointment of Darren Mee as a director on 28 July 2016
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 550,100
01 Sep 2015 AUD Auditor's resignation
26 Aug 2015 AUD Auditor's resignation
16 Jul 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AP01 Appointment of Mr Darren Mee as a director on 20 April 2015
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 550,100
07 Aug 2014 TM01 Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 Jul 2014 CH01 Director's details changed for Julia Robertson on 30 June 2014
01 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AP01 Appointment of Julia Robertson as a director
11 Mar 2014 MR01 Registration of charge 023886870017
15 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 550,100
07 Oct 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 16
29 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 15
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 14
01 Jun 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom