- Company Overview for CARMEL BIDCO LIMITED (13121399)
- Filing history for CARMEL BIDCO LIMITED (13121399)
- People for CARMEL BIDCO LIMITED (13121399)
- Charges for CARMEL BIDCO LIMITED (13121399)
- More for CARMEL BIDCO LIMITED (13121399)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | MR01 | Registration of charge 131213990003, created on 5 January 2022 | |
26 May 2021 | TM01 | Termination of appointment of Robert Critchley as a director on 10 February 2021 | |
10 Feb 2021 | MA | Memorandum and Articles of Association | |
10 Feb 2021 | MA | Memorandum and Articles of Association | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | TM01 | Termination of appointment of Ian Scott Wallis as a director on 29 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Amar Shanghavi as a director on 29 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Richard Jones as a director on 22 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Clem Connor as a director on 22 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Richard Adams as a director on 22 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Robert Critchley as a director on 22 January 2021 | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
27 Jan 2021 | MR01 | Registration of charge 131213990002, created on 22 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom to Western House Broad Lane Yate Bristol BS37 7LD on 26 January 2021 | |
25 Jan 2021 | MR01 | Registration of charge 131213990001, created on 22 January 2021 | |
19 Jan 2021 | PSC05 | Change of details for Carmel Midco Limited as a person with significant control on 8 January 2021 | |
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-08
|