- Company Overview for CARLISLE MANSIONS EAST LIMITED (02392201)
- Filing history for CARLISLE MANSIONS EAST LIMITED (02392201)
- People for CARLISLE MANSIONS EAST LIMITED (02392201)
- More for CARLISLE MANSIONS EAST LIMITED (02392201)
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) |
---|---|---|---|
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Aug 2023 | AD01 | Registered office address changed from 18 Carlisle Mansions Carlisle Place London SW1P 1HX to D&G Block Management Ltd 192-198 Vauxhall Bridge Road London SW1V 1DX on 1 August 2023 | |
17 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
05 Mar 2023 | AP01 | Appointment of Lady Ruthann Heap as a director on 22 February 2023 | |
31 Oct 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
13 Jun 2022 | TM01 | Termination of appointment of Manuel Carreira-Espido as a director on 31 May 2022 | |
05 Sep 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
28 Aug 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
28 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
13 Jun 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
12 Feb 2017 | AP01 | Appointment of Sir David Frank Richmond as a director on 18 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Pierre Julien Kahn as a director on 18 January 2017 | |
05 Feb 2017 | TM01 | Termination of appointment of Jonathan Charles Fidler as a director on 8 December 2016 | |
24 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O J R Watson & Co Eastgate House 11 Cheyne Walk Northampton NN1 5PT | |
27 Jun 2016 | AD02 | Register inspection address has been changed to C/O J R Watson & Co Eastgate House 11 Cheyne Walk Northampton NN1 5PT | |
28 Aug 2015 | AA | Full accounts made up to 30 November 2014 |