Advanced company searchLink opens in new window

CARP (E)

Company number 04074184

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)
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Secured facilities agreement 30/03/2010
14 Jan 2010 TM01 Termination of appointment of Malcolm France as a director
13 Jan 2010 AP01 Appointment of Paul Inglett as a director
19 Oct 2009 AR01 Annual return made up to 19 September 2009 no member list
16 Jun 2009 288a Secretary appointed rajbinder singh-dehal
15 Jun 2009 288b Appointment terminated secretary malcolm france
23 Mar 2009 288a Secretary appointed malcolm ronald france
20 Mar 2009 288b Appointment terminated secretary timothy parker
22 Sep 2008 363a Return made up to 19/09/08; full list of members
27 Feb 2008 288c Secretary's change of particulars / timothy parker / 01/02/2008
24 Sep 2007 363a Return made up to 19/09/07; full list of members
06 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
18 Jul 2007 353 Location of register of members
05 Jul 2007 395 Particulars of mortgage/charge
04 Jul 2007 395 Particulars of mortgage/charge
04 Jul 2007 395 Particulars of mortgage/charge
28 Jun 2007 190 Location of debenture register
28 Jun 2007 288c Director's particulars changed
30 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 May 2007 155(6)a Declaration of assistance for shares acquisition
30 May 2007 155(6)a Declaration of assistance for shares acquisition
30 Apr 2007 288a New director appointed
20 Apr 2007 288b Director resigned
20 Apr 2007 288b Director resigned