CARMULE INVESTMENTS LIMITED

03566307
21 CRICKET GREEN MITCHAM SURREY CR4 4LB

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 7 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 7 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 7 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 accounts Annual Accounts 7 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 mortgage Registration of a charge 5 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 7 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2019 accounts Annual Accounts 7 Buy now
02 Jul 2018 mortgage Registration of a charge 3 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 7 Buy now
18 May 2017 mortgage Registration of a charge 4 Buy now
18 May 2017 mortgage Registration of a charge 30 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 3 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 3 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 3 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 4 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Termination of appointment of secretary (David Muller) 1 Buy now
19 May 2010 officers Appointment of director (Mr Michael Ian Carpenter) 2 Buy now
12 Feb 2010 accounts Annual Accounts 4 Buy now
03 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
03 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 21 the cricket green mitcham surrey CR4 4LB 1 Buy now
21 Apr 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 4 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
20 May 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 4 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
19 Jan 2007 officers New secretary appointed 2 Buy now
19 Jan 2007 officers Director resigned 1 Buy now
15 Dec 2006 accounts Annual Accounts 4 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2006 annual-return Return made up to 15/04/06; full list of members 2 Buy now
15 Nov 2005 accounts Annual Accounts 12 Buy now
15 Nov 2005 accounts Amended Accounts 12 Buy now
27 Apr 2005 annual-return Return made up to 15/04/05; full list of members 2 Buy now
24 Jan 2005 accounts Annual Accounts 12 Buy now
22 Apr 2004 annual-return Return made up to 15/04/04; full list of members 7 Buy now
03 Mar 2004 accounts Annual Accounts 11 Buy now
12 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2003 annual-return Return made up to 28/04/03; full list of members 7 Buy now
10 Feb 2003 annual-return Return made up to 10/05/02; full list of members 7 Buy now
14 Feb 2002 accounts Annual Accounts 11 Buy now
14 Feb 2002 accounts Annual Accounts 11 Buy now
08 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2001 annual-return Return made up to 10/05/01; full list of members 6 Buy now
06 Feb 2001 annual-return Return made up to 19/05/00; no change of members 6 Buy now
06 Dec 2000 accounts Annual Accounts 11 Buy now
04 Dec 2000 annual-return Return made up to 19/05/99; full list of members 6 Buy now
29 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2000 address Registered office changed on 04/10/00 from: 134 percival road enfield middlesex EN1 1QU 1 Buy now
30 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2000 mortgage Particulars of mortgage/charge 4 Buy now
23 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 1998 mortgage Particulars of mortgage/charge 7 Buy now
13 Aug 1998 officers New secretary appointed 2 Buy now
10 Jun 1998 officers Secretary resigned 1 Buy now
19 May 1998 incorporation Incorporation Company 17 Buy now