Advanced company searchLink opens in new window

CARLSON VEHICLE TRANSFER LTD

Company number 03425857

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)
22 Sep 2017 PSC01 Notification of Manuel Antelo as a person with significant control on 31 March 2017
21 Sep 2017 PSC07 Cessation of Carl Richardson as a person with significant control on 31 March 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 TM01 Termination of appointment of Carl Richardson as a director on 31 March 2017
02 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
18 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
01 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
01 Apr 2014 AP01 Appointment of Mr Patrice Grosset as a director
12 Mar 2014 TM01 Termination of appointment of Valerie Sarrieu as a director
29 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
28 May 2013 AA Accounts for a medium company made up to 31 December 2012
07 Feb 2013 AP01 Appointment of Valerie Sarrieu as a director
07 Feb 2013 TM01 Termination of appointment of Antoine Namand as a director
21 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
25 Apr 2012 TM02 Termination of appointment of David Richardson as a secretary
17 Jan 2012 AP01 Appointment of Stuart Martin Warren as a director
09 Nov 2011 AP01 Appointment of Antoine Namand as a director
07 Nov 2011 SH08 Change of share class name or designation
07 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
16 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders