CARLISLE HOLDING LIMITED

Level 37 One Canada Square Level 37 One Canada Square, London, E14 5DY, England
StatusACTIVE
Company No.03968931
CategoryPrivate Limited Company
Incorporated05 Apr 2000
Age24 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CARLISLE HOLDING LIMITED is an active private limited company with number 03968931. It was incorporated 24 years, 1 month, 16 days ago, on 05 April 2000. The company address is Level 37 One Canada Square Level 37 One Canada Square, London, E14 5DY, England.



Company Fillings

Change sail address company with old address new address

Date: 18 Apr 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/23

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 20 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: James Ryan Armstrong

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Paige Kamienski

Termination date: 2023-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2022-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Paige Kamienski

Appointment date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-20

Officer name: Titus Ball

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Capital : 10,057,001 GBP

Date: 2019-10-30

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-30

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/19

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carlisle Global Ii Limited

Notification date: 2019-04-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Rodney Reid

Appointment date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Michael L Roberson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Dec 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-07

Officer name: Abogado Nominees Limited

Documents

View document PDF

Change sail address company with new address

Date: 05 Dec 2018

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Joseph Ford

Termination date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: Level 37 One Canada Square Canary Wharf London E14 5DY

Old address: Mansion House Princes Street Yeovil Somerset BA20 1EP

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-24

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Titus Ball

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Michael Roberson

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/11/17

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Steven Joseph Ford

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-24

Officer name: Mr Steven Joseph Ford

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Joseph Ford

Change date: 2010-04-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Battens Secretarial Services Ltd

Change date: 2010-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; no change of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/04/07--------- £ si 12350000@1=12350000 £ ic 6371501/18721501

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/04/07

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 20/01/07 from: omega 500 site mamhilad technology park pontypool tofraen NP4 0JJ

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: c/o carlisle process system LTD coldharbour business park coldharbour lane sherborne dorset DT9 4JW

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Address

Type: 287

Description: Registered office changed on 10/05/04 from: 20-22 bedford row london WC1R 4JS

Documents

View document PDF


Some Companies

ANGELA JOY LIMITED

9 BRITAINS CLOSE,CHIPPENHAM,SN15 4TU

Number:11610860
Status:ACTIVE
Category:Private Limited Company

COJENT TECHNOLOGIES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11481283
Status:ACTIVE
Category:Private Limited Company

CRYPTOLOGY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11160504
Status:ACTIVE
Category:Private Limited Company

HENRIETTA LIMITED

10 UPWOOD ROAD,LONDON,SE12 8AA

Number:10404099
Status:ACTIVE
Category:Private Limited Company

MAXIMUM PROPERTY MANAGEMENT LIMITED

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10902088
Status:ACTIVE
Category:Private Limited Company

ONRIVER (UK) LIMITED

SUITE 205, BRITANNIA HOUSE 11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:09413011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source