About

Registered Number: 02817840
Date of Incorporation: 14/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 8 Central Estate, Denmark Street, Maidenhead, Berkshire, SL6 7BN

 

Carillion Communications Ltd was registered on 14 May 1993 with its registered office in Maidenhead in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Peter John 14 May 1993 06 April 2001 1
HUNT, Rachel Charlotte 14 October 1994 23 October 2000 1
STEWART, Alistair Peter 01 July 1994 12 October 1994 1
Secretary Name Appointed Resigned Total Appointments
HALL, Rachel 14 May 1993 01 July 1994 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
PSC07 - N/A 25 March 2020
PSC02 - N/A 24 March 2020
AA - Annual Accounts 21 October 2019
MR01 - N/A 26 April 2019
CS01 - N/A 23 April 2019
PSC07 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 03 September 2013
RESOLUTIONS - N/A 30 August 2013
CC04 - Statement of companies objects 30 August 2013
SH01 - Return of Allotment of shares 30 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 19 December 2003
AUD - Auditor's letter of resignation 22 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 15 May 1998
287 - Change in situation or address of Registered Office 03 October 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
RESOLUTIONS - N/A 18 March 1997
RESOLUTIONS - N/A 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
AA - Annual Accounts 10 September 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 13 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
395 - Particulars of a mortgage or charge 09 May 1995
288 - N/A 20 February 1995
288 - N/A 25 July 1994
363s - Annual Return 07 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1993
288 - N/A 26 May 1993
NEWINC - New incorporation documents 14 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2019 Outstanding

N/A

Mortgage debenture 26 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.