- Company Overview for CARLAND.COM LIMITED (05952927)
- Filing history for CARLAND.COM LIMITED (05952927)
- People for CARLAND.COM LIMITED (05952927)
- Charges for CARLAND.COM LIMITED (05952927)
- More for CARLAND.COM LIMITED (05952927)
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
|
|
23 Dec 2015 | SH02 | Sub-division of shares on 3 December 2015 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
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
Statement of capital on 2014-12-05
|
|
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
|