CARMELITE PROPERTY LIMITED

07804168
PINDER HOUSE 249 UPPER THIRD STREET MILTON KEYNES ENGLAND MK9 1DS

Documents

Documents
Date Category Description Pages
17 Oct 2023 accounts Annual Accounts 18 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 officers Appointment of director (Mr Roger David Burkett May) 2 Buy now
31 Jul 2023 officers Termination of appointment of director (David Barry Rugg) 1 Buy now
31 Jul 2023 officers Appointment of secretary (Mrs Sarah Louise Hensey) 2 Buy now
25 Jul 2023 officers Termination of appointment of director (Daniel Ronald Prickett) 1 Buy now
25 Jul 2023 officers Termination of appointment of secretary (Daniel Ronald Prickett) 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 18 Buy now
07 Dec 2021 accounts Annual Accounts 18 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2021 accounts Annual Accounts 18 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 18 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 18 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Appointment of director (Mr Malcolm Wotherspoon Muir) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (Steven John Mayne) 1 Buy now
30 Jan 2018 officers Change of particulars for director (Mr David Barry Rugg) 2 Buy now
30 Jan 2018 officers Change of particulars for director (Mr Daniel Ronald Prickett) 2 Buy now
30 Jan 2018 officers Change of particulars for director (Mr Steven John Mayne) 2 Buy now
15 Nov 2017 accounts Annual Accounts 16 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 accounts Annual Accounts 16 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2015 annual-return Annual Return 6 Buy now
26 Aug 2015 accounts Annual Accounts 16 Buy now
10 Nov 2014 accounts Annual Accounts 16 Buy now
29 Oct 2014 annual-return Annual Return 6 Buy now
04 Nov 2013 annual-return Annual Return 6 Buy now
19 Aug 2013 accounts Annual Accounts 16 Buy now
25 Jul 2013 capital Return of Allotment of shares 4 Buy now
07 Nov 2012 annual-return Annual Return 6 Buy now
19 Sep 2012 officers Appointment of secretary (Daniel Ronald Prickett) 3 Buy now
19 Sep 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2012 resolution Resolution 32 Buy now
03 Nov 2011 officers Appointment of director (Mr Daniel Ronald Prickett) 4 Buy now
31 Oct 2011 officers Appointment of director (Mr Steven John Mayne) 3 Buy now
31 Oct 2011 officers Appointment of director (Mr David Barry Rugg) 3 Buy now
31 Oct 2011 officers Termination of appointment of director (Julian Rampton) 2 Buy now
10 Oct 2011 incorporation Incorporation Company 33 Buy now