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)
10 Jul 2018 PSC01 Notification of Frances Warriner as a person with significant control on 15 June 2018
10 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 10 July 2018
28 Jun 2018 AP01 Appointment of Frances Warriner as a director on 15 June 2018
28 Jun 2018 TM01 Termination of appointment of Barrie Paul Woods as a director on 15 June 2018
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
23 Nov 2016 CS01 14/11/16 Statement of Capital gbp 1.00
22 Nov 2016 AD01 Registered office address changed from 141 Yarborough Road Lincoln LN1 1HP to 49 Mount Street Lincoln LN1 3JF on 22 November 2016
03 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
28 May 2015 AD01 Registered office address changed from 1-3 Carline Road Lincoln Lincolnshire LN1 1HL to 141 Yarborough Road Lincoln LN1 1HP on 28 May 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2014 AP01 Appointment of Mr. Barrie Paul Woods as a director
19 Nov 2013 TM01 Termination of appointment of Graham Stephens as a director
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 1