Advanced company searchLink opens in new window

CARMEL HEIGHTS LIMITED

Company number 11969233

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
20 Jul 2023 MA Memorandum and Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 10
06 Jun 2023 AP01 Appointment of Miss Victoria Louise Wickens as a director on 6 June 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
06 Feb 2023 CH01 Director's details changed for Mr Neil Thomson on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Quirino Rosato on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Hyacinth Lawrence on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Charles Lawrence on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Mrs June Margaret Bedding on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Simon David Bedding on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Ms Georgia Clare Bedding on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Gillian Addison on 6 February 2023
13 Oct 2022 AA Micro company accounts made up to 30 April 2022
20 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 10
20 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
29 Apr 2022 AP04 Appointment of Oakfield Pm Ltd as a secretary on 15 April 2021
12 Apr 2022 AA Micro company accounts made up to 30 April 2021
01 Apr 2022 TM01 Termination of appointment of David Baker as a director on 23 March 2022
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from C/O Andrews Leasehold Management Bath Hill Keynsham Bristol BS31 1HL England to 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea TN38 9NN on 16 April 2021
08 Feb 2021 AA Micro company accounts made up to 30 April 2020
04 Feb 2021 AD01 Registered office address changed from 35 Church Street Steyning BN44 3YB England to C/O Andrews Leasehold Management Bath Hill Keynsham Bristol BS31 1HL on 4 February 2021