CARLINE HOUSE MANAGEMENT COMPANY LTD
Company number 08775782
- Company Overview for CARLINE HOUSE MANAGEMENT COMPANY LTD (08775782)
- Filing history for CARLINE HOUSE MANAGEMENT COMPANY LTD (08775782)
- People for CARLINE HOUSE MANAGEMENT COMPANY LTD (08775782)
- More for CARLINE HOUSE MANAGEMENT COMPANY LTD (08775782)
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
|
|
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
|
|
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
|