Advanced company searchLink opens in new window

CARMELITE FINANCE LIMITED

Company number 03561328

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)
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
12 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2012
12 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2011
12 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2010
01 Oct 2012 AA Accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
07 Feb 2012 TM01 Termination of appointment of Delphine Deasy as a director
12 Jan 2012 TM01 Termination of appointment of Roger Taylor as a director
12 Jan 2012 AP01 Appointment of Delphine Deasy as a director
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 381,468,652
07 Dec 2011 AP03 Appointment of David Edwards as a secretary
02 Dec 2011 TM02 Termination of appointment of Sandra Honey as a secretary
18 Jul 2011 AA Accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
03 Nov 2010 TM01 Termination of appointment of David Thomson as a director
03 Nov 2010 AP01 Appointment of Roger David Taylor as a director
21 Jul 2010 AA Accounts made up to 31 December 2009
12 May 2010 CH03 Secretary's details changed for Sandra Lockwood on 9 April 2010
11 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
18 Nov 2009 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 18 November 2009
04 Aug 2009 AA Accounts made up to 31 December 2008
27 May 2009 88(2) Ad 15/05/09\gbp si 86849785@1=86849785\gbp ic 255787645/342637430\
27 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital