CARLISLE MANSIONS WEST (FREEHOLD) LIMITED
Company number 06139640
- Company Overview for CARLISLE MANSIONS WEST (FREEHOLD) LIMITED (06139640)
- Filing history for CARLISLE MANSIONS WEST (FREEHOLD) LIMITED (06139640)
- People for CARLISLE MANSIONS WEST (FREEHOLD) LIMITED (06139640)
- More for CARLISLE MANSIONS WEST (FREEHOLD) LIMITED (06139640)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 24 December 2022 | |
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 16 September 2020
|
|
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 24 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 24 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 24 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 24 December 2018 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr David Joseph Jacob as a director on 12 September 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Peter Anthony Bostock as a secretary on 29 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Peter Anthony Bostock as a director on 29 August 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 24 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
25 Sep 2017 | AA | Total exemption full accounts made up to 24 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
13 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2015
|