Advanced company searchLink opens in new window

CARLEC PROPERTY SOLUTIONS LTD

Company number 11181838

Filter by category

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)
11 Apr 2024 AD01 Registered office address changed from L J Rose Accounting 9 Park Lane Business Centre Park Lane, Langham Colchester CO4 5WR United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 11 April 2024
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
05 Feb 2024 PSC01 Notification of Tania Desiree Blanchette as a person with significant control on 5 February 2024
05 Feb 2024 PSC07 Cessation of Carl Matthew Blanchette as a person with significant control on 5 February 2024
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CH01 Director's details changed for Mrs Tania Desiree Blanchette on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr Carl Matthew Blanchette as a person with significant control on 10 February 2021
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
27 Jan 2021 CH01 Director's details changed for Miss Tania Desiree Rutter on 27 January 2021
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
25 Jun 2018 AP01 Appointment of Miss Tania Desiree Rutter as a director on 25 June 2018
25 Jun 2018 TM01 Termination of appointment of Carl Matthew Blanchette as a director on 25 June 2018
18 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr carl matthew blanchette
19 Apr 2018 PSC01 Notification of Simon John Lecomber as a person with significant control on 18 April 2018
19 Apr 2018 PSC01 Notification of Carl Matthew Blanchette as a person with significant control on 18 April 2018
19 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 19 April 2018
02 Feb 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 March 2018