- Company Overview for CARMELITE INVESTMENTS LIMITED (03561304)
- Filing history for CARMELITE INVESTMENTS LIMITED (03561304)
- People for CARMELITE INVESTMENTS LIMITED (03561304)
- Charges for CARMELITE INVESTMENTS LIMITED (03561304)
- Insolvency for CARMELITE INVESTMENTS LIMITED (03561304)
- Registers for CARMELITE INVESTMENTS LIMITED (03561304)
- More for CARMELITE INVESTMENTS LIMITED (03561304)
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 |