Advanced company searchLink opens in new window

CARLAND.COM LIMITED

Company number 05952927

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)
29 Sep 2017 AA Full accounts made up to 2 April 2017
31 Dec 2016 AA Full accounts made up to 3 April 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with no updates
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
03 Oct 2016 AP03 Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
30 Sep 2016 TM02 Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
07 Jan 2016 AP01 Appointment of Mr Steven Robert Nobes as a director on 3 December 2015
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 120
23 Dec 2015 SH02 Sub-division of shares on 3 December 2015
23 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 03/12/2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2015 AP01 Appointment of Avril Palmer-Baunack as a director on 23 September 2015
24 Sep 2015 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 23 September 2015
24 Sep 2015 TM02 Termination of appointment of Steven Robert Nobes as a secretary on 23 September 2015
24 Sep 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 23 September 2015
31 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
31 Jul 2015 AD01 Registered office address changed from Bca, Headway House Crosby Way Farnham Surrey GU9 7XG England to Headway House Crosby Way Farnham Surrey GU9 7XG on 31 July 2015
09 Mar 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
09 Mar 2015 AD01 Registered office address changed from Pennine House Greengate Industrial Estate, White Moss View Middleton Manchester M24 1UN to Bca, Headway House Crosby Way Farnham Surrey GU9 7XG on 9 March 2015
05 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2014
14 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

Statement of capital on 2014-12-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2014
02 Oct 2014 AD01 Registered office address changed from , Nixon Street, Rochdale, Lancashire, OL11 3JW to Pennine House Greengate Industrial Estate, White Moss View Middleton Manchester M24 1UN on 2 October 2014
12 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100