CARTER AND CARLISLE LIMITED

Company Documents

DateDescription
04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM:
4TH FLOOR 5 CHANCERY LANE
LONDON
WC2A 1LG
UNITED KINGDOM

View Document

21/01/1621 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 04/12/2015

View Document

22/12/1522 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 04/12/2015

View Document

14/12/1514 December 2015 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

07/12/157 December 2015 SAIL ADDRESS CREATED

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM
6TH FLOOR QUEENS HOUSE
55-56 LINCOLN'S INN FIELDS
LONDON
WC2A 3LJ

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR ROBERT BRADY

View Document

10/12/0910 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 S366A DISP HOLDING AGM 26/09/03

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM:
QUEEN'S HOUSE
4TH FLOOR
55/56 LINCOLNS INN FIELDS
LONDON WC2A 3LJ

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED
POPPYFARM LIMITED
CERTIFICATE ISSUED ON 15/01/02

View Document

05/12/015 December 2001 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