Advanced company searchLink opens in new window

CARLISLE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED

Company number 02536609

Filter by category

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)
27 Oct 2014 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 11 Hoghton Street Southport Merseyside PR9 0NS on 27 October 2014
30 Sep 2014 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 30 September 2014
30 Sep 2014 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 30 September 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
06 Aug 2013 AP01 Appointment of Mr. Jonathan Martin Edwards as a director
26 Jul 2013 TM01 Termination of appointment of Stanley Leatherbarrow as a director
04 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
23 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 AD01 Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
15 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
08 Jul 2010 AP01 Appointment of Stanley James Leatherbarrow as a director
02 Jul 2010 TM01 Termination of appointment of Roger Henshaw as a director
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 TM02 Termination of appointment of Countrywide Property Management as a secretary
14 Dec 2009 AD01 Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 14 December 2009
14 Dec 2009 AP04 Appointment of Cosec Management Services Limited as a secretary
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 363a Return made up to 04/09/09; full list of members
15 Sep 2009 353 Location of register of members