Advanced company searchLink opens in new window

CARLISLE NOMINEES LIMITED

Company number 03368331

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)
10 Jul 2023 AA Accounts for a dormant company made up to 30 December 2022
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
24 Mar 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023
16 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
20 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Jan 2022 MR04 Satisfaction of charge 3 in full
28 Jan 2022 MR04 Satisfaction of charge 6 in full
28 Jan 2022 MR04 Satisfaction of charge 5 in full
28 Jan 2022 MR04 Satisfaction of charge 7 in full
28 Jan 2022 MR04 Satisfaction of charge 033683310008 in full
28 Jan 2022 MR04 Satisfaction of charge 033683310009 in full
28 Jan 2022 MR04 Satisfaction of charge 033683310010 in full
16 Sep 2021 AA Accounts for a dormant company made up to 1 January 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 3 January 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
13 Feb 2020 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
24 Jan 2020 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
07 Oct 2019 AA Accounts for a dormant company made up to 4 January 2019
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
19 Mar 2019 MR01 Registration of charge 033683310010, created on 5 March 2019