Advanced company searchLink opens in new window

CARCLO PLC

Company number 00196249

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)
04 Oct 2019 AP03 Appointment of Mrs Angela Wakes as a secretary on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019
02 Oct 2019 AP01 Appointment of Mr Simon Antony Cooper Collins as a director on 1 October 2019
16 Sep 2019 MR04 Satisfaction of charge 001962490001 in full
02 Sep 2019 AP03 Appointment of Richard Andrew Cole as a secretary on 30 August 2019
02 Sep 2019 TM02 Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019
12 Mar 2019 MR01 Registration of charge 001962490001, created on 12 March 2019
11 Jan 2019 TM01 Termination of appointment of Christopher John Malley as a director on 11 January 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
28 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
13 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 3,670,959.65
03 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2018 AP01 Appointment of Mr Jonathan Mark Oatley as a director on 20 July 2018
26 Jul 2018 AP01 Appointment of Mrs Sarah Louise Matthews-Demers as a director on 18 July 2018
26 Jul 2018 TM01 Termination of appointment of Michael Joseph Christian Derbyshire as a director on 19 July 2018
03 Apr 2018 TM01 Termination of appointment of Robert James Brooksbank as a director on 31 March 2018
04 Jan 2018 AP01 Appointment of Mr Mark Rollins as a director on 1 January 2018
03 Jan 2018 TM01 Termination of appointment of Robert James Rickman as a director on 31 December 2017
28 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 3,650,383.4
28 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with no updates
20 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
16 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 701 of ca 2006 01/09/2016
  • RES10 ‐ Resolution of allotment of securities