Advanced company searchLink opens in new window

CARILLION (SINGAPORE) LIMITED

Company number 00551186

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 Dec 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 7 December 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Construction Overseas Limited as a person with significant control on 1 October 2018
29 Aug 2018 COCOMP Order of court to wind up
13 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 8 August 2018
13 Aug 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 8 August 2018
04 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
26 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
20 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,500,000
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
03 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,500,000
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,500,000
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012