Advanced company searchLink opens in new window

CAROUSEL LOGISTICS HOLDINGS LIMITED

Company number 08604843

Filter by category

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)
01 Apr 2020 TM01 Termination of appointment of Morton Paul Griffiths as a director on 27 March 2020
30 Mar 2020 AP01 Appointment of Mr Adam Stuart Holloway as a director on 27 March 2020
30 Mar 2020 AP01 Appointment of Matthew Jacobs as a director on 27 March 2020
30 Mar 2020 AP01 Appointment of Mr Nigel James Ward as a director on 27 March 2020
06 Feb 2020 AD01 Registered office address changed from Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 6 February 2020
24 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
27 Aug 2019 MR04 Satisfaction of charge 086048430001 in full
27 Aug 2019 MR04 Satisfaction of charge 086048430002 in full
26 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
25 Jun 2019 SH06 Cancellation of shares. Statement of capital on 15 August 2018
  • GBP 112,660.18
  • ANNOTATION Clarification this document is a second filing of the form SH06 registered on 27/09/2018.
24 Jun 2019 MR01 Registration of charge 086048430004, created on 13 June 2019
13 Jun 2019 SH06 Cancellation of shares. Statement of capital on 13 May 2019
  • GBP 106,410.1800
13 Jun 2019 SH03 Purchase of own shares.
19 Mar 2019 MR01 Registration of charge 086048430003, created on 11 March 2019
27 Sep 2018 SH06 Cancellation of shares. Statement of capital on 15 August 2018
  • GBP 112,608.6957
  • ANNOTATION Clarification a second filed SH06 was registered on 25/06/2019.
27 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2018 SH03 Purchase of own shares.
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 112,660.1859
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 112,660.1859
07 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
29 Aug 2018 AP01 Appointment of Franz-Joseph Miller as a director on 1 August 2018
29 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Tony Harris as a director on 16 February 2018