CARLINGO LTD
Status | ACTIVE |
Company No. | 08051030 |
Category | Private Limited Company |
Incorporated | 30 Apr 2012 |
Age | 12 years, 1 month, 1 day |
Jurisdiction | England 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
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
Resolution
Date: 10 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 13 Sep 2021
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 07 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 23 Jul 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 Jul 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/07/21
Documents
Resolution
Date: 23 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 03 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-07
Capital : 225 GBP
Documents
Resolution
Date: 27 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital name of class of shares
Date: 17 Dec 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Dec 2019
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 17 Dec 2019
Action Date: 22 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-22
Documents
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
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
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
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
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
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
Resolution
Date: 15 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080510300001
Documents
Mortgage satisfy charge full
Date: 02 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080510300002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 22 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 14 May 2012
Action Date: 08 May 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-05-08
Documents
Capital allotment shares
Date: 11 May 2012
Action Date: 08 May 2012
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2012-05-08
Documents
Capital allotment shares
Date: 10 May 2012
Action Date: 08 May 2012
Category: Capital
Type: SH01
Date: 2012-05-08
Capital : 80 GBP
Documents
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 |
7 ST. MICHAELS VIEW,WIDNES,WA8 8GX
Number: | 11516988 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SCREENWORKS,LONDON,N5 2EF
Number: | 08137506 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11123267 |
Status: | ACTIVE |
Category: | Private Limited Company |