Advanced company searchLink opens in new window

CARLINE HOUSE MANAGEMENT COMPANY LTD

Company number 08775782

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)
19 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
27 Feb 2021 TM01 Termination of appointment of Nicholas Anthony Lock as a director on 26 February 2021
27 Feb 2021 PSC07 Cessation of Nicholas Anthony Lock as a person with significant control on 26 February 2021
24 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
22 Jan 2021 PSC01 Notification of Christopher Neil Cheeseman as a person with significant control on 16 October 2020
22 Jan 2021 PSC01 Notification of Alexander Andris Simanis as a person with significant control on 16 October 2020
22 Jan 2021 PSC01 Notification of Nicholas Anthony Lock as a person with significant control on 16 October 2020
08 Oct 2020 AP01 Appointment of Mr Alexander Simanis as a director on 4 August 2020
02 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
18 Aug 2020 MA Memorandum and Articles of Association
18 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 6.00
10 Aug 2020 AP01 Appointment of Mr Christopher Neil Cheeseman as a director on 4 August 2020
10 Aug 2020 AP01 Appointment of Mr Nicholas Anthony Lock as a director on 4 August 2020
14 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 14/11/2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/02/2019.
15 Nov 2018 AD01 Registered office address changed from 49 Mount Street Lincoln LN1 3JF England to Northgate Lodge Northgate Lincoln LN2 1QS on 15 November 2018
06 Aug 2018 AA Total exemption full accounts made up to 30 November 2017