Advanced company searchLink opens in new window

CARNEGIE CAPITAL ESTATES LIMITED

Company number 08749318

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)
23 Feb 2018 AD01 Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018
30 Nov 2017 MR04 Satisfaction of charge 087493180001 in full
21 Nov 2017 MR01 Registration of charge 087493180003, created on 17 November 2017
21 Nov 2017 MR01 Registration of charge 087493180002, created on 17 November 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
07 Sep 2017 TM01 Termination of appointment of Andrew Philip Bradshaw as a director on 7 September 2017
07 Sep 2017 PSC07 Cessation of Xercise2 Limited as a person with significant control on 1 February 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 AP01 Appointment of Mr Gurjot Singh Mohain as a director on 1 June 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2,916,223
02 Feb 2017 TM02 Termination of appointment of Andrew Philip Bradshaw as a secretary on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Hugh Edward Mark Osmond as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of John Alexander Gripton as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Matthew Charles Allen as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 1 February 2017
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
20 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 916,223
10 May 2016 MR01 Registration of charge 087493180001, created on 10 May 2016
04 Mar 2016 TM01 Termination of appointment of Gary Raymond Tully as a director on 30 November 2015
11 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 848,400
28 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Mr Andrew Philip Bradshaw as a director on 1 November 2014
16 Jan 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 848,400