Advanced company searchLink opens in new window

CARMELITE INVESTMENTS LIMITED

Company number 03561304

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 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
03 Nov 2010 TM01 Termination of appointment of David Thomson as a director
03 Nov 2010 AP01 Appointment of Roger David Taylor as a director
21 Jul 2010 AA Full accounts made up to 31 December 2009
12 May 2010 CH03 Secretary's details changed for Sandra Lockwood on 9 April 2010
11 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
18 Nov 2009 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 18 November 2009
20 Jul 2009 AA Full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 05/05/09; full list of members
17 Apr 2009 CERTNM Company name changed rental holding company LIMITED\certificate issued on 21/04/09
08 Apr 2009 288a Director appointed david malcolm thomson
08 Apr 2009 288b Appointment terminated director andrew gurnham
08 Apr 2009 288b Appointment terminated director andrew spillane
31 Mar 2009 288a Secretary appointed sandra lockwood
16 Feb 2009 288a Director appointed kim gozzett
25 Nov 2008 353 Location of register of members
25 Nov 2008 287 Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
13 Oct 2008 288b Appointment terminated secretary roger walter
18 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 Aug 2008 AA Full accounts made up to 31 March 2008
16 May 2008 288c Director's change of particulars / andrew gurnham / 01/05/2008
14 May 2008 363a Return made up to 05/05/08; full list of members
10 Jan 2008 403a Declaration of satisfaction of mortgage/charge
10 Jan 2008 403a Declaration of satisfaction of mortgage/charge
29 Dec 2007 AA Full accounts made up to 31 March 2007