CARLISLE RETAIL SERVICES (LUTON) LIMITED
Company number 02980378
- Company Overview for CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378)
- Filing history for CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378)
- People for CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378)
- Charges for CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378)
- Registers for CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378)
- More for CARLISLE RETAIL SERVICES (LUTON) LIMITED (02980378)
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 Jan 2012 | AD02 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom | |
29 Jun 2011 | CERTNM |
Company name changed recruit retail services PLC\certificate issued on 29/06/11
|
|
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
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 | |
01 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
16 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 | |
16 Oct 2009 | CH01 | Director's details changed for Rebecca Jane Watson on 1 October 2009 | |
15 Oct 2009 | AD02 | Register inspection address has been changed | |
30 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Jun 2009 | 288b | Appointment terminated director john markwell | |
29 May 2009 | 288b | Appointment terminated director desmond doyle | |
13 May 2009 | 353 | Location of register of members | |
31 Mar 2009 | 363a | Return made up to 31/03/09; full list of members | |
04 Feb 2009 | 288c | Director's change of particulars / desmond doyle / 04/02/2009 | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ | |
16 Oct 2008 | 353 | Location of register of members | |
09 Oct 2008 | 288a | Secretary appointed rebecca jane watson | |
09 Oct 2008 | 288b | Appointment terminated director and secretary david pennington | |
09 Oct 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
17 Sep 2008 | 288b | Appointment terminated director jeremy coates | |
13 Aug 2008 | 288a | Director appointed rebecca jane watson |