- Company Overview for CARLSON VEHICLE TRANSFER LTD (03425857)
- Filing history for CARLSON VEHICLE TRANSFER LTD (03425857)
- People for CARLSON VEHICLE TRANSFER LTD (03425857)
- Charges for CARLSON VEHICLE TRANSFER LTD (03425857)
- More for CARLSON VEHICLE TRANSFER LTD (03425857)
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
|
|
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
|
|
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
|
|
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
|
|
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 |