Advanced company searchLink opens in new window

CARLOS PLACE MANAGEMENT LIMITED

Company number 03909823

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)
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
04 Jan 2018 AP01 Appointment of Mr Eric Louis Jean Paul Scots-Knight as a director on 1 January 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
12 Jan 2016 AP04 Appointment of Fifield Glyn Limited as a secretary on 1 April 2015
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 11
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
24 Aug 2015 AD01 Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 24 August 2015
09 Jun 2015 TM02 Termination of appointment of Chace Legal Limited as a secretary on 1 April 2015
09 Jun 2015 AD01 Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 9 June 2015
09 Feb 2015 AP01 Appointment of Mr Ahmad Hajj as a director on 16 January 2015
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
12 Nov 2014 TM01 Termination of appointment of Ahmad Hajj as a director on 5 November 2014
10 Nov 2014 AP01 Appointment of Mr Robert Taylor as a director on 4 November 2014
24 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 11
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
11 Apr 2013 AP01 Appointment of Mr Bernard Looney as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
27 Jun 2012 TM01 Termination of appointment of Andrew Harding as a director
02 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
04 Jan 2012 AP01 Appointment of Ahmad Hajj as a director