CARLISLE PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Return of final meeting in a members' voluntary winding up |
02/09/232 September 2023 | Resolutions |
02/09/232 September 2023 | Appointment of a voluntary liquidator |
02/09/232 September 2023 | Registered office address changed from Corinthian Tax Lynnfield House Church Street Altrincham WA14 4DZ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-02 |
02/09/232 September 2023 | Declaration of solvency |
02/09/232 September 2023 | Resolutions |
26/07/2326 July 2023 | Satisfaction of charge 086020120001 in full |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-10-31 |
28/02/2228 February 2022 | Previous accounting period extended from 2021-07-31 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
04/11/194 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
05/12/185 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
13/03/1813 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
06/08/156 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/04/152 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
09/03/159 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086020120001 |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O CORINTHIAN TAX LLP 82 KING STREET MANCHESTER M2 4WQ |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
09/07/139 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARLISLE PROPERTY DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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