1-8 CARLYLE HOUSE MANAGEMENT LIMITED
Company number 06458500
- Company Overview for 1-8 CARLYLE HOUSE MANAGEMENT LIMITED (06458500)
- Filing history for 1-8 CARLYLE HOUSE MANAGEMENT LIMITED (06458500)
- People for 1-8 CARLYLE HOUSE MANAGEMENT LIMITED (06458500)
- More for 1-8 CARLYLE HOUSE MANAGEMENT LIMITED (06458500)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
08 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Apr 2022 | AP01 | Appointment of Mr Matthew Richard Thurley as a director on 14 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Harry Charles Angus Langton as a director on 14 April 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with no updates | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
06 Apr 2016 | CH04 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 | |
07 Jan 2016 | CH04 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 | |
07 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
07 Jan 2016 | CH04 | Secretary's details changed for Hmr London Limited on 1 November 2014 | |
06 Jan 2016 | AD01 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 6 January 2016 |