CARLISLE STAFFING SERVICES LIMITED
Company number 02849488
- Company Overview for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Filing history for CARLISLE STAFFING SERVICES LIMITED (02849488)
- People for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Charges for CARLISLE STAFFING SERVICES LIMITED (02849488)
- Registers for CARLISLE STAFFING SERVICES LIMITED (02849488)
- More for CARLISLE STAFFING SERVICES LIMITED (02849488)
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) |
---|---|---|---|
17 Nov 2014 | MR01 | Registration of charge 028494880012, created on 10 November 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Julia Robertson on 30 June 2014 | |
30 Jun 2014 | AP01 | Appointment of Julia Robertson as a director | |
19 May 2014 | AA | Full accounts made up to 27 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
11 Mar 2014 | MR01 | Registration of charge 028494880011 | |
17 Apr 2013 | AA | Full accounts made up to 28 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Apr 2012 | AA | Full accounts made up to 30 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Jan 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
20 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jan 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
19 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Oct 2009 | CH01 | Director's details changed for Andrew Burchall on 1 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 |