Established in 2005, Carnegie Inns Ltd are based in London, it has a status of "Active". Carnegie Inns Ltd has one director listed as Gillis, Ita in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLIS, Ita | 02 July 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AP03 - Appointment of secretary | 30 July 2020 | |
TM02 - Termination of appointment of secretary | 06 July 2020 | |
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CH01 - Change of particulars for director | 23 April 2018 | |
CH03 - Change of particulars for secretary | 23 April 2018 | |
CS01 - N/A | 09 April 2018 | |
PSC08 - N/A | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
AA - Annual Accounts | 04 January 2018 | |
MR04 - N/A | 27 June 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AD01 - Change of registered office address | 04 October 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
MR01 - N/A | 18 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AA01 - Change of accounting reference date | 15 August 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA01 - Change of accounting reference date | 29 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 30 November 2011 | |
MG01 - Particulars of a mortgage or charge | 30 November 2011 | |
MG01 - Particulars of a mortgage or charge | 30 November 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 11 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 31 January 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 03 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
225 - Change of Accounting Reference Date | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
RESOLUTIONS - N/A | 30 June 2006 | |
RESOLUTIONS - N/A | 30 June 2006 | |
RESOLUTIONS - N/A | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
363a - Annual Return | 31 March 2006 | |
RESOLUTIONS - N/A | 03 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2005 | |
225 - Change of Accounting Reference Date | 08 December 2005 | |
288b - Notice of resignation of directors or secretaries | 08 December 2005 | |
288a - Notice of appointment of directors or secretaries | 08 December 2005 | |
288a - Notice of appointment of directors or secretaries | 08 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2005 | |
RESOLUTIONS - N/A | 29 November 2005 | |
RESOLUTIONS - N/A | 29 November 2005 | |
RESOLUTIONS - N/A | 29 November 2005 | |
CERTNM - Change of name certificate | 22 November 2005 | |
NEWINC - New incorporation documents | 04 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2015 | Fully Satisfied |
N/A |
Bank account charge | 24 November 2011 | Outstanding |
N/A |
Debenture | 24 November 2011 | Outstanding |
N/A |
Guarantee & debenture | 24 November 2011 | Outstanding |
N/A |
Deed of assignment | 21 October 2009 | Outstanding |
N/A |
Legal mortgage | 12 August 2008 | Outstanding |
N/A |
Legal charge | 04 August 2008 | Outstanding |
N/A |
Legal mortgage | 07 April 2006 | Outstanding |
N/A |
Mortgage debenture | 07 April 2006 | Outstanding |
N/A |