CARLINGO LTD

Carlingo Carlingo, Harrogate, HG3 1DH, England
StatusACTIVE
Company No.08051030
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

CARLINGO LTD is an active private limited company with number 08051030. It was incorporated 12 years, 1 month, 1 day ago, on 30 April 2012. The company address is Carlingo Carlingo, Harrogate, HG3 1DH, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-23

Officer name: Mr Jonathan Paul Carnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-27

Charge number: 080510300003

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2022

Action Date: 26 Mar 2022

Category: Address

Type: AD01

New address: Carlingo Freemans Way Harrogate HG3 1DH

Old address: 3370 Century Way Thorpe Park Leeds LS15 8ZB England

Change date: 2022-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Old address: 3370 Thorpe Park Leeds LS15 8ZB England

New address: 3370 Century Way Thorpe Park Leeds LS15 8ZB

Change date: 2022-01-14

Documents

View document PDF

Capital cancellation shares

Date: 13 Sep 2021

Action Date: 27 Jul 2021

Category: Capital

Type: SH06

Date: 2021-07-27

Capital : 150.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Dennis Carnell

Cessation date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Martyn Dennis Carnell

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH19

Capital : 225.00 GBP

Date: 2021-07-23

Documents

View document PDF

Legacy

Date: 23 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/07/21

Documents

View document PDF

Resolution

Date: 23 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 03 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-07

Capital : 225 GBP

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Capital : 162.50 GBP

Date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Carnell

Change date: 2019-11-22

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Dec 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martyn Dennis Carnell

Change date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Jonathan Carnell

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Mr Paul James Carnell

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul James Carnell

Change date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Mr Martyn Dennis Carnell

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-22

Psc name: Jonathan Carnell

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

New address: 3370 Thorpe Park Leeds LS15 8ZB

Old address: The Car Buying Service Limited Calder Island Way Wakefield West Yorkshire WF2 7AW

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080510300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080510300002

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Allbones

Termination date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080510300002

Charge creation date: 2016-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-25

Charge number: 080510300001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Carnell

Termination date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-22

Old address: C/O the Car People Calder Island Way Wakefield England WF2 7AW England

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friars 676 LIMITED\certificate issued on 22/08/12

Documents

View document PDF

Change of name notice

Date: 22 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 08 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-08

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 08 May 2012

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2012-05-08

Documents

View document PDF

Capital allotment shares

Date: 10 May 2012

Action Date: 08 May 2012

Category: Capital

Type: SH01

Date: 2012-05-08

Capital : 80 GBP

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYTA CONSULTANCY SERVICES LIMITED

THE OLD VICARAGE HIGH STREET,ROCHFORD,SS4 3QA

Number:07917696
Status:ACTIVE
Category:Private Limited Company

FREELANCE EURO SERVICES (MMCCCL) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC310234
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL INDUSTRIAL CLADDING AND ROOFING SUPPLIES LTD

56 LITHERLAND PARK,LIVERPOOL,L21 9HR

Number:11422881
Status:ACTIVE
Category:Private Limited Company

MILLINGTON STEEL SERVICES LTD

7 ST. MICHAELS VIEW,WIDNES,WA8 8GX

Number:11516988
Status:ACTIVE
Category:Private Limited Company

THERAPY GUIDE LTD

108 SCREENWORKS,LONDON,N5 2EF

Number:08137506
Status:ACTIVE
Category:Private Limited Company

TILQUINEIN LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11123267
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