Established in 1987, Carlyle Investments Ltd have registered office in Kidderminster, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Carlyle Investments Ltd are listed as Bottrill, Neil Evans, Turton, John Randolph, Wailing, Michael David, Jones, Christopher Martin Ryland, Westbrook, Robin Arthur Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTTRILL, Neil Evans | N/A | - | 1 |
TURTON, John Randolph | N/A | - | 1 |
WAILING, Michael David | N/A | - | 1 |
JONES, Christopher Martin Ryland | N/A | 06 July 1992 | 1 |
WESTBROOK, Robin Arthur Richard | N/A | 06 July 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 13 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
CH03 - Change of particulars for secretary | 13 July 2020 | |
RESOLUTIONS - N/A | 02 October 2019 | |
MR04 - N/A | 17 September 2019 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 26 July 2019 | |
AD01 - Change of registered office address | 13 February 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 03 August 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 24 June 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 29 August 2012 | |
RESOLUTIONS - N/A | 29 June 2012 | |
CERT10 - Re-registration of a company from public to private | 29 June 2012 | |
MAR - Memorandum and Articles - used in re-registration | 29 June 2012 | |
RR02 - Application by a public company for re-registration as a private limited company | 29 June 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 20 February 2007 | |
AUD - Auditor's letter of resignation | 21 November 2006 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 30 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2002 | |
363s - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 10 March 1999 | |
RESOLUTIONS - N/A | 04 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
CERT7 - Re-registration of a company from private to public with a change of name | 04 September 1998 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 04 September 1998 | |
BS - Balance sheet | 04 September 1998 | |
AUDR - Auditor's report | 04 September 1998 | |
AUDS - Auditor's statement | 04 September 1998 | |
MAR - Memorandum and Articles - used in re-registration | 04 September 1998 | |
43(3) - Application by a private company for re-registration as a public company | 04 September 1998 | |
363s - Annual Return | 12 August 1998 | |
AA - Annual Accounts | 18 February 1998 | |
363s - Annual Return | 01 July 1997 | |
AA - Annual Accounts | 10 February 1997 | |
363s - Annual Return | 18 July 1996 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 30 June 1995 | |
287 - Change in situation or address of Registered Office | 30 June 1995 | |
AA - Annual Accounts | 16 May 1995 | |
RESOLUTIONS - N/A | 28 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 22 August 1994 | |
363s - Annual Return | 25 July 1994 | |
AA - Annual Accounts | 16 February 1994 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 29 June 1993 | |
RESOLUTIONS - N/A | 14 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1992 | |
RESOLUTIONS - N/A | 20 July 1992 | |
RESOLUTIONS - N/A | 20 July 1992 | |
169 - Return by a company purchasing its own shares | 20 July 1992 | |
RESOLUTIONS - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
395 - Particulars of a mortgage or charge | 07 July 1992 | |
363s - Annual Return | 02 July 1992 | |
AA - Annual Accounts | 02 July 1992 | |
287 - Change in situation or address of Registered Office | 31 May 1992 | |
RESOLUTIONS - N/A | 12 February 1992 | |
RESOLUTIONS - N/A | 12 February 1992 | |
RESOLUTIONS - N/A | 12 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1992 | |
123 - Notice of increase in nominal capital | 12 February 1992 | |
AA - Annual Accounts | 28 July 1991 | |
363b - Annual Return | 12 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 24 December 1990 | |
395 - Particulars of a mortgage or charge | 24 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1990 | |
363 - Annual Return | 02 July 1990 | |
AA - Annual Accounts | 21 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1989 | |
363 - Annual Return | 04 July 1989 | |
AA - Annual Accounts | 23 June 1989 | |
395 - Particulars of a mortgage or charge | 18 April 1989 | |
395 - Particulars of a mortgage or charge | 18 April 1989 | |
RESOLUTIONS - N/A | 30 November 1988 | |
395 - Particulars of a mortgage or charge | 24 November 1988 | |
287 - Change in situation or address of Registered Office | 15 November 1988 | |
CERTNM - Change of name certificate | 22 April 1988 | |
PUC 2 - N/A | 23 February 1988 | |
288 - N/A | 08 February 1988 | |
PUC 5 - N/A | 28 October 1987 | |
287 - Change in situation or address of Registered Office | 27 October 1987 | |
288 - N/A | 27 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 October 1987 | |
NEWINC - New incorporation documents | 28 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2007 | Fully Satisfied |
N/A |
Debenture | 17 August 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 July 1992 | Fully Satisfied |
N/A |
Legal charge | 12 December 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 December 1990 | Fully Satisfied |
N/A |
Legal charge | 14 April 1989 | Fully Satisfied |
N/A |
Charge over credit balance | 14 April 1989 | Fully Satisfied |
N/A |
Legal charge | 17 November 1988 | Fully Satisfied |
N/A |