CARILLION PROPERTY SERVICES LIMITED
Company number 04322876
- Company Overview for CARILLION PROPERTY SERVICES LIMITED (04322876)
- Filing history for CARILLION PROPERTY SERVICES LIMITED (04322876)
- People for CARILLION PROPERTY SERVICES LIMITED (04322876)
- Insolvency for CARILLION PROPERTY SERVICES LIMITED (04322876)
- More for CARILLION PROPERTY SERVICES LIMITED (04322876)
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) |
---|---|---|---|
22 Jul 2019 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019 | |
02 Oct 2018 | PSC05 | Change of details for Carillion Construction Limited as a person with significant control on 1 October 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 | |
03 Jul 2018 | TM02 | Termination of appointment of Alison Margaret Shepley as a secretary on 3 July 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 18 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Francis Robin Herzberg as a director on 18 June 2018 | |
05 Mar 2018 | COCOMP | Order of court to wind up | |
16 Jan 2018 | TM01 | Termination of appointment of Richard John Howson as a director on 15 January 2018 | |
27 Nov 2017 | CH03 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Richard John Adam as a director on 31 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014 | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Mar 2015 | CH03 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Francis Robin Herzberg on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 |