Established in 2001, Carlisle Interior Services Ltd has its registered office in Luton. There are 3 directors listed as Shirt, Michael Benjamin, Felton, Andrew, Glendinning, Chris Neil for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELTON, Andrew | 01 July 2002 | 30 September 2004 | 1 |
GLENDINNING, Chris Neil | 01 July 2002 | 30 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHIRT, Michael Benjamin | 07 March 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 April 2020 | |
CH03 - Change of particulars for secretary | 14 April 2020 | |
CH01 - Change of particulars for director | 14 April 2020 | |
CS01 - N/A | 06 March 2020 | |
AD01 - Change of registered office address | 06 March 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 January 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2020 | |
CH01 - Change of particulars for director | 29 October 2019 | |
AA - Annual Accounts | 05 October 2019 | |
AP01 - Appointment of director | 08 March 2019 | |
AP01 - Appointment of director | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
AP03 - Appointment of secretary | 08 March 2019 | |
TM02 - Termination of appointment of secretary | 08 March 2019 | |
CS01 - N/A | 05 March 2019 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 02 March 2017 | |
MR04 - N/A | 15 November 2016 | |
MR04 - N/A | 15 November 2016 | |
MR04 - N/A | 15 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
TM01 - Termination of appointment of director | 17 August 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
AR01 - Annual Return | 23 February 2015 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AA - Annual Accounts | 19 May 2014 | |
MR01 - N/A | 11 March 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
RESOLUTIONS - N/A | 15 February 2013 | |
MEM/ARTS - N/A | 15 February 2013 | |
RESOLUTIONS - N/A | 03 May 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2012 | |
CERTNM - Change of name certificate | 28 June 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2011 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
353 - Register of members | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 24 October 2008 | |
AA - Annual Accounts | 23 October 2008 | |
353 - Register of members | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
RESOLUTIONS - N/A | 27 December 2007 | |
RESOLUTIONS - N/A | 27 December 2007 | |
287 - Change in situation or address of Registered Office | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 December 2007 | |
288b - Notice of resignation of directors or secretaries | 27 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2007 | |
AA - Annual Accounts | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 24 February 2006 | |
287 - Change in situation or address of Registered Office | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 02 March 2004 | |
RESOLUTIONS - N/A | 28 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2003 | |
123 - Notice of increase in nominal capital | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
AA - Annual Accounts | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
363s - Annual Return | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 31 January 2003 | |
288a - Notice of appointment of directors or secretaries | 31 January 2003 | |
288a - Notice of appointment of directors or secretaries | 31 January 2003 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 09 March 2002 | |
225 - Change of Accounting Reference Date | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
287 - Change in situation or address of Registered Office | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 02 March 2001 | |
NEWINC - New incorporation documents | 23 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2014 | Fully Satisfied |
N/A |
Guarantee and fixed and floating charge | 26 February 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 October 2005 | Fully Satisfied |
N/A |
Debenture | 23 May 2002 | Fully Satisfied |
N/A |