CAPITAL ALLOWANCE REVIEW SERVICE LIMITED
Company number 08737153
- Company Overview for CAPITAL ALLOWANCE REVIEW SERVICE LIMITED (08737153)
- Filing history for CAPITAL ALLOWANCE REVIEW SERVICE LIMITED (08737153)
- People for CAPITAL ALLOWANCE REVIEW SERVICE LIMITED (08737153)
- Charges for CAPITAL ALLOWANCE REVIEW SERVICE LIMITED (08737153)
- More for CAPITAL ALLOWANCE REVIEW SERVICE LIMITED (08737153)
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) |
---|---|---|---|
21 Mar 2024 | AD01 | Registered office address changed from Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH England to Lake View Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5BJ on 21 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
02 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
02 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
02 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
02 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
05 Sep 2023 | MR01 | Registration of charge 087371530002, created on 1 September 2023 | |
19 Jan 2023 | PSC05 | Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 30 October 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
12 Jan 2023 | MA | Memorandum and Articles of Association | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Nov 2022 | PSC05 | Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 30 October 2022 | |
25 Nov 2022 | PSC07 | Cessation of Tayzar Ltd as a person with significant control on 30 October 2022 | |
17 Nov 2022 | MR01 | Registration of charge 087371530001, created on 11 November 2022 | |
16 Nov 2022 | AA01 | Previous accounting period shortened from 29 April 2022 to 31 March 2022 | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
11 May 2022 | PSC02 | Notification of Djh Mitten Clarke Group Limited as a person with significant control on 27 April 2022 | |
11 May 2022 | PSC07 | Cessation of Mitten Clarke Limited as a person with significant control on 27 April 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH on 5 January 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
15 Oct 2020 | AP01 | Appointment of Mr Michael Alan Burgess as a director on 6 October 2020 |