Established in 1997, Carlisle Nominees Ltd has its registered office in Luton in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Roots, Christopher Peter, Ferguson, Alastair William for Carlisle Nominees Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Alastair William | 23 September 1999 | 17 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOTS, Christopher Peter | 16 June 1998 | 27 October 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 14 May 2020 | |
AP01 - Appointment of director | 17 March 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 February 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 08 May 2019 | |
MR01 - N/A | 19 March 2019 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 05 May 2017 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 17 August 2016 | |
AR01 - Annual Return | 03 May 2016 | |
MR01 - N/A | 27 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 06 May 2014 | |
MR01 - N/A | 11 March 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 17 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
MG01 - Particulars of a mortgage or charge | 28 August 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 24 April 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) | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2011 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2009 | |
AA - Annual Accounts | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 01 May 2009 | |
353 - Register of members | 30 April 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 | |
353 - Register of members | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
225 - Change of Accounting Reference Date | 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 | |
AA - Annual Accounts | 04 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 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
RESOLUTIONS - N/A | 20 May 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 01 June 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
363a - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 29 April 2005 | |
AA - Annual Accounts | 27 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 May 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 02 May 2003 | |
287 - Change in situation or address of Registered Office | 07 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
363a - Annual Return | 24 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 24 May 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
RESOLUTIONS - N/A | 22 December 2000 | |
AA - Annual Accounts | 23 November 2000 | |
287 - Change in situation or address of Registered Office | 13 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2000 | |
363s - Annual Return | 17 May 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
RESOLUTIONS - N/A | 10 April 2000 | |
RESOLUTIONS - N/A | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
RESOLUTIONS - N/A | 04 February 2000 | |
RESOLUTIONS - N/A | 04 February 2000 | |
RESOLUTIONS - N/A | 04 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2000 | |
287 - Change in situation or address of Registered Office | 24 December 1999 | |
225 - Change of Accounting Reference Date | 29 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
363s - Annual Return | 09 May 1999 | |
288b - Notice of resignation of directors or secretaries | 02 May 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
287 - Change in situation or address of Registered Office | 27 April 1999 | |
AA - Annual Accounts | 11 February 1999 | |
CERTNM - Change of name certificate | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
363s - Annual Return | 10 May 1998 | |
225 - Change of Accounting Reference Date | 30 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
287 - Change in situation or address of Registered Office | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 17 October 1997 | |
288a - Notice of appointment of directors or secretaries | 02 October 1997 | |
288b - Notice of resignation of directors or secretaries | 02 October 1997 | |
288b - Notice of resignation of directors or secretaries | 02 October 1997 | |
287 - Change in situation or address of Registered Office | 02 October 1997 | |
CERTNM - Change of name certificate | 18 July 1997 | |
NEWINC - New incorporation documents | 09 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 March 2019 | Outstanding |
N/A |
A registered charge | 17 November 2015 | Outstanding |
N/A |
A registered charge | 06 March 2014 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 26 February 2013 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 23 August 2012 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 08 August 2012 | Outstanding |
N/A |
Debenture | 06 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 May 2008 | Outstanding |
N/A |
Deed of charge and memorandum of deposit between the depositors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the lenders (as defined) | 30 March 2000 | Fully Satisfied |
N/A |
Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secured parties | 30 March 2000 | Fully Satisfied |
N/A |