CARLILE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Final Gazette dissolved following liquidation |
16/01/2516 January 2025 | Return of final meeting in a creditors' voluntary winding up |
25/10/2325 October 2023 | Appointment of a voluntary liquidator |
25/10/2325 October 2023 | Statement of affairs |
25/10/2325 October 2023 | Registered office address changed from 9 6th Floor Appold Street London EC2A 2AP England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-10-25 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
12/09/2312 September 2023 | Satisfaction of charge 112308890012 in full |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Micro company accounts made up to 2021-02-28 |
26/07/2326 July 2023 | Satisfaction of charge 112308890006 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890002 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890011 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890009 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890010 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890005 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890004 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890001 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890007 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890003 in full |
26/07/2326 July 2023 | Satisfaction of charge 112308890008 in full |
29/06/2329 June 2023 | Compulsory strike-off action has been suspended |
29/06/2329 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
21/04/2321 April 2023 | Change of details for Mr Brian Baker as a person with significant control on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-27 with no updates |
20/04/2320 April 2023 | Confirmation statement made on 2022-02-27 with no updates |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-01-31 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
05/04/235 April 2023 | Receiver's abstract of receipts and payments to 2023-02-28 |
18/01/2318 January 2023 | Notice of ceasing to act as receiver or manager |
17/12/2217 December 2022 | Notice of ceasing to act as receiver or manager |
17/12/2217 December 2022 | Notice of ceasing to act as receiver or manager |
29/11/2229 November 2022 | Notice of ceasing to act as receiver or manager |
22/04/2222 April 2022 | Notice of ceasing to act as receiver or manager |
24/02/2224 February 2022 | Notice of ceasing to act as receiver or manager |
06/12/216 December 2021 | Appointment of Mr Simon Maxwell Nunn as a director on 2021-12-02 |
02/12/212 December 2021 | Notification of Brian Baker as a person with significant control on 2021-11-25 |
02/12/212 December 2021 | Registered office address changed from The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE England to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-12-02 |
29/10/2129 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Notice of ceasing to act as receiver or manager |
18/10/2118 October 2021 | Notice of ceasing to act as receiver or manager |
18/10/2118 October 2021 | Notice of ceasing to act as receiver or manager |
18/10/2118 October 2021 | Notice of ceasing to act as receiver or manager |
18/10/2118 October 2021 | Notice of ceasing to act as receiver or manager |
18/10/2118 October 2021 | Notice of ceasing to act as receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
18/10/2118 October 2021 | Appointment of receiver or manager |
14/10/2114 October 2021 | Notice of ceasing to act as receiver or manager |
14/10/2114 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Notice of ceasing to act as receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Appointment of receiver or manager |
13/10/2113 October 2021 | Notice of ceasing to act as receiver or manager |
13/10/2113 October 2021 | Notice of ceasing to act as receiver or manager |
13/10/2113 October 2021 | Notice of ceasing to act as receiver or manager |
24/09/2124 September 2021 | Termination of appointment of Natalie Louise Elliott as a director on 2021-08-17 |
24/09/2124 September 2021 | Cessation of Nicholas David Carlile as a person with significant control on 2021-05-17 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/11/205 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020 |
05/11/205 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, SECRETARY FM SECRETARIES LTD |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 2ND FLOOR 32-33 GOSFIELD STREET FITZROVIA LONDON W1W 6HL UNITED KINGDOM |
13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 12/11/2019 |
16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890012 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890008 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890002 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890003 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890001 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890004 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890005 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890006 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890009 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890007 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890010 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112308890011 |
28/02/1828 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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