Advanced company searchLink opens in new window

CARLAM HILL LTD

Company number 09533580

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 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2021 AD01 Registered office address changed from C/O Derede Associates Limited 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 29 April 2021
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
26 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
23 Apr 2015 CH01 Director's details changed for Trevor Fisher on 9 April 2015
23 Apr 2015 CH01 Director's details changed for Penny Fisher on 9 April 2015
22 Apr 2015 AP01 Appointment of Mrs Pamela Anne Fisher as a director on 9 April 2015
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 1,000