- Company Overview for CARLOS PLACE MANAGEMENT LIMITED (03909823)
- Filing history for CARLOS PLACE MANAGEMENT LIMITED (03909823)
- People for CARLOS PLACE MANAGEMENT LIMITED (03909823)
- More for CARLOS PLACE MANAGEMENT LIMITED (03909823)
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) |
---|---|---|---|
08 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
13 Mar 2023 | TM01 | Termination of appointment of Eric Louis Jean Paul Scots-Knight as a director on 27 February 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
27 Apr 2021 | CH01 | Director's details changed for Mr Eric Louis Jean Paul Scots-Knight on 20 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Ahmad Hajj on 20 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 | |
27 Apr 2021 | CH04 | Secretary's details changed for College Company Services Limited on 20 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
05 Mar 2020 | TM01 | Termination of appointment of Robert Taylor as a director on 5 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | AP04 | Appointment of College Company Services Limited as a secretary on 19 August 2019 | |
23 Aug 2019 | TM02 | Termination of appointment of Fifield Glyn Limited as a secretary on 19 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD to 31-33 College Road Harrow HA1 1EJ on 9 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
07 Jun 2019 | AP01 | Appointment of Mr Ahmad Hajj as a director on 7 June 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Bernard Looney as a director on 3 February 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Eric Louis Jean Paul Scots-Knight as a director on 14 January 2019 | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Eric Louis Jean Paul Scots-Knight as a director on 19 September 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Ahmad Hajj as a director on 19 August 2018 |