CARMELITE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Return of final meeting in a members' voluntary winding up

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

12/05/2212 May 2022 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 1 More London Place London SE1 2AF on 2022-05-12

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Declaration of solvency

View Document

11/05/2211 May 2022 Resolutions

View Document

10/05/2210 May 2022 Register inspection address has been changed from The Media Centre 2nd Floor 3-8 Carburton Street London W1W 5AJ United Kingdom to The Media Centre, 2nd Floor 2-8 Carburton Street London W1W 5AH

View Document

10/05/2210 May 2022 Register(s) moved to registered inspection location The Media Centre, 2nd Floor 2-8 Carburton Street London W1W 5AH

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 AUDITOR'S RESIGNATION

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG DONALDSON

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DELPHINE DEASY / 10/01/2012

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIM GOZZETT

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 SAIL ADDRESS CHANGED FROM: 3 HARBOUR EXCHANGE SQUARE 6TH FLOOR LONDON E14 9GE UNITED KINGDOM

View Document

22/11/1322 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/11/1322 November 2013 SAIL ADDRESS CREATED

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 14 CORNHILL LONDON EC3V 3ND

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KIM GOZZETT / 18/09/2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY APPOINTED CRAIG GEORGE DONALDSON

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DELPHINE DEASY

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED DELPHINE DEASY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

07/12/117 December 2011 SECRETARY APPOINTED DAVID EDWARDS

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA HONEY

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 DIRECTOR APPOINTED ROGER DAVID TAYLOR

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOCKWOOD / 09/04/2010

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 COMPANY NAME CHANGED THORN LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GURNHAM

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DAVID MALCOLM THOMSON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SPILLANE

View Document

31/03/0931 March 2009 SECRETARY APPOINTED SANDRA LOCKWOOD

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED KIM GOZZETT

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ROGER WALTER

View Document

18/09/0818 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GURNHAM / 01/05/2008

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 AUDITOR'S RESIGNATION

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 S366A DISP HOLDING AGM 25/11/99

View Document

27/09/9927 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ALTER MEM AND ARTS 31/03/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THORN HOUSE 124 BRIDGE ROAD CHERTSEY SURREY KT16 8LZ

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/981 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/12/981 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/981 December 1998 ALTER MEM AND ARTS 01/12/98

View Document

01/12/981 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/12/981 December 1998 REREGISTRATION PLC-PRI 01/12/98

View Document

26/11/9826 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 RETURN MADE UP TO 01/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9827 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 MARKET PURCHASE 15/07/98

View Document

22/07/9822 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/98

View Document

22/07/9822 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 RECON 30/03/98

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 £ IC 39078935/25300148 15/08/97 £ SR [email protected]= 13778787

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 INTERIM ACCOUNTS MADE UP TO 31/10/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 01/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9711 August 1997 £ IC 108338610/39129035 21/07/97 £ SR [email protected]= 69208736 £ SR [email protected]=839 £ SR [email protected]

View Document

08/08/978 August 1997 CONSO DIV S-DIV 21/07/97

View Document

29/07/9729 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 INTERIM ACCOUNTS MADE UP TO 18/07/97

View Document

21/07/9721 July 1997 ALTER MEM AND ARTS 14/07/97

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 SUB DIV OF SHARES 14/07/97

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

23/01/9723 January 1997 INTIAL ACCOUNTS MADE UP TO 30/11/96

View Document

29/09/9629 September 1996 SHARES AGREEMENT BI

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/07/9630 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/96

View Document

29/07/9629 July 1996 LISTING OF PARTICULARS

View Document

02/07/962 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ADOPT MEM AND ARTS 14/05/96

View Document

30/05/9630 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 APPLICATION COMMENCE BUSINESS

View Document

30/04/9630 April 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/03/9629 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company