Advanced company searchLink opens in new window

CARILLION PROPERTY SERVICES LIMITED

Company number 04322876

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)
03 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,000,000
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AP01 Appointment of Mr Zafar Iqbal Khan as a director
10 Jan 2014 TM01 Termination of appointment of Emma Mercer as a director
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,000,000
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Nov 2012 TM01 Termination of appointment of Joseph Ledwidge as a director
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 CH03 Secretary's details changed for Alison Margaret Shepley on 20 February 2012
06 Feb 2012 AP01 Appointment of Richard John Howson as a director
03 Jan 2012 TM01 Termination of appointment of Karen Booth as a director
15 Dec 2011 AP01 Appointment of Mr Lee James Mills as a director
14 Dec 2011 AP01 Appointment of Mr Joseph John Ledwidge as a director
14 Dec 2011 AP01 Appointment of Mr Francis Robin Herzberg as a director
14 Dec 2011 AP01 Appointment of Emma Mercer as a director
14 Dec 2011 AP01 Appointment of Richard John Adam as a director
14 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
21 Sep 2011 TM01 Termination of appointment of Steven Ceney as a director
29 Jul 2011 TM01 Termination of appointment of Dominic Shorrocks as a director
16 Dec 2010 CH01 Director's details changed for Mrs Karen Jane Booth on 1 December 2010
15 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
20 Oct 2010 MEM/ARTS Memorandum and Articles of Association