Advanced company searchLink opens in new window

CARLESS CLOSE (GOSPORT) MANAGEMENT LIMITED

Company number 02506969

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 Feb 1997 287 Registered office changed on 24/02/97 from: 137 high street, gosport, hampshire, PO12 1EA
28 Oct 1996 287 Registered office changed on 28/10/96 from: suite 20, challenge house, sherwood drive, bletchley, milton keynes MK3 6DP
08 Oct 1996 AUD Auditor's resignation
01 Oct 1996 288 Secretary resigned
01 Oct 1996 288 Director resigned
01 Oct 1996 288 New secretary appointed
02 Aug 1996 AA Full accounts made up to 31 December 1995
25 Jul 1996 288 New director appointed
25 Jul 1996 288 New director appointed
25 Jul 1996 288 New director appointed
25 Jul 1996 288 New director appointed
02 Jul 1996 363s Return made up to 31/05/96; full list of members
01 Jul 1996 88(2)R Ad 03/06/96--------- £ si 72@1=72 £ ic 92/164
09 Jun 1996 123 Nc inc already adjusted 08/05/96
21 May 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Feb 1996 288 New secretary appointed
14 Feb 1996 288 Secretary resigned
12 Dec 1995 288 Secretary resigned;new secretary appointed
11 Dec 1995 287 Registered office changed on 11/12/95 from: station road, watford village, northampton, NN6 7UB
15 Aug 1995 288 New secretary appointed
15 Aug 1995 288 Secretary resigned
15 Aug 1995 288 Director resigned
29 Jun 1995 363s Return made up to 31/05/95; change of members
28 Jun 1995 AA Full accounts made up to 31 December 1994