Advanced company searchLink opens in new window

CAROOLA GROUP LTD

Company number 09200209

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)
21 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
02 Oct 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES
02 Oct 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES
02 Oct 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES
02 Oct 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES
02 Oct 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES
02 Oct 2015 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES
23 Jul 2015 TM01 Termination of appointment of Julian Carnell as a director on 30 June 2015
16 Mar 2015 AA Full accounts made up to 31 October 2014
29 Jan 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 October 2014
23 Jan 2015 TM01 Termination of appointment of Claire Louise Johnson as a director on 31 December 2014
15 Dec 2014 CERTNM Company name changed president bidco LIMITED\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-11-28
15 Dec 2014 CONNOT Change of name notice
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2014 AP01 Appointment of Simon John Curry as a director on 11 September 2014
24 Sep 2014 MR01 Registration of charge 092002090001, created on 17 September 2014
22 Sep 2014 AP01 Appointment of Ms Claire Louise Johnson as a director on 17 September 2014
22 Sep 2014 AP01 Appointment of Mr Julian Carnell as a director on 17 September 2014
22 Sep 2014 AP01 Appointment of Mr Jeremy Steven Newman as a director on 11 September 2014
18 Sep 2014 AD01 Registered office address changed from , 25 Victoria Street, London, SW1H 0EX, United Kingdom to Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 18 September 2014
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1