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)
27 May 2009 123 Gbp nc 256410173/343259958\15/05/09
06 May 2009 363a Return made up to 05/05/09; full list of members
17 Apr 2009 CERTNM Company name changed future rentals LIMITED\certificate issued on 21/04/09
08 Apr 2009 288a Director appointed david malcolm thomson
08 Apr 2009 288b Appointment terminated director andrew spillane
08 Apr 2009 288b Appointment terminated director andrew gurnham
31 Mar 2009 288a Secretary appointed sandra lockwood
16 Feb 2009 288a Director appointed kim gozzett
25 Nov 2008 287 Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
25 Nov 2008 353 Location of register of members
10 Oct 2008 288b Appointment terminated secretary roger walter
18 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 Aug 2008 AA Accounts made up to 31 March 2008
03 Jul 2008 363s Return made up to 05/05/08; full list of members; amend
16 May 2008 288c Director's change of particulars / andrew gurnham / 01/05/2008
14 May 2008 363a Return made up to 05/05/08; full list of members
10 Jan 2008 403a Declaration of satisfaction of mortgage/charge
29 Dec 2007 AA Accounts made up to 31 March 2007
11 Dec 2007 288c Director's particulars changed
05 Dec 2007 288b Director resigned
22 Nov 2007 288a New secretary appointed
20 Nov 2007 288b Secretary resigned
10 Nov 2007 403a Declaration of satisfaction of mortgage/charge
10 Nov 2007 403a Declaration of satisfaction of mortgage/charge
09 Oct 2007 288b Director resigned