Advanced company searchLink opens in new window

CARLISLE PLACE VENTURES LIMITED

Company number 02829583

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)
08 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/23
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/23
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/23
31 Oct 2023 AA Audit exemption subsidiary accounts made up to 28 January 2023
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/23
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/23
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/23
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/23
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
25 Oct 2022 AA Full accounts made up to 29 January 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
27 Apr 2022 AP01 Appointment of Mr Andrew Mounsey as a director on 14 April 2022
27 Apr 2022 TM01 Termination of appointment of Berangere Andree Mireille Michel as a director on 13 April 2022
27 Jan 2022 AA Full accounts made up to 31 January 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 14,300,002
04 Aug 2021 AP01 Appointment of Mr Richard John Ambler as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Sean Allam as a director on 31 July 2021
03 Aug 2021 AP03 Appointment of Mr Simon Jim Blackburn as a secretary on 3 August 2021
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
17 Jun 2021 TM02 Termination of appointment of Peter Simpson as a secretary on 7 June 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 10,000,002
05 Feb 2021 AA Full accounts made up to 25 January 2020
13 Jan 2021 AP01 Appointment of Mrs Berangere Michel as a director on 1 January 2021
13 Jan 2021 TM01 Termination of appointment of John Patrick Lewis as a director on 31 December 2020
19 Oct 2020 TM01 Termination of appointment of Ewan Roderick Dunlop Brown as a director on 16 October 2020