- Company Overview for CARTLIDGE MORLAND LIMITED (03654866)
- Filing history for CARTLIDGE MORLAND LIMITED (03654866)
- People for CARTLIDGE MORLAND LIMITED (03654866)
- Charges for CARTLIDGE MORLAND LIMITED (03654866)
- More for CARTLIDGE MORLAND LIMITED (03654866)
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) |
---|---|---|---|
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | TM01 | Termination of appointment of Julien Vivian Nurse as a director on 28 November 2017 | |
18 Jan 2018 | AP01 | Appointment of Mr Julien Vivian Nurse as a director on 28 November 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
26 Apr 2017 | SH08 | Change of share class name or designation | |
26 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2017 | CC04 | Statement of company's objects | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Charles Peregrine Morland on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Anthony Andrew Cartlidge on 8 February 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
21 Jul 2015 | CH04 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|