About

Registered Number: 04170454
Date of Incorporation: 01/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Established in 2001, Carlisle Events Services Ltd have registered office in Luton, Bedfordshire, it has a status of "Active". Carlisle Events Services Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 11 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 March 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
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 17 August 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 08 March 2016
AUD - Auditor's letter of resignation 01 September 2015
MISC - Miscellaneous document 03 August 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 April 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 03 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 14 March 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
RESOLUTIONS - N/A 03 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 16 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 01 March 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 30 July 2009
225 - Change of Accounting Reference Date 11 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 26 May 2009
353 - Register of members 13 May 2009
363a - Annual Return 03 March 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
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 11 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
RESOLUTIONS - N/A 02 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 21 July 2005
363a - Annual Return 04 March 2005
AA - Annual Accounts 14 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 30 October 2003
AUD - Auditor's letter of resignation 03 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 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
363s - Annual Return 28 March 2002
395 - Particulars of a mortgage or charge 25 October 2001
CERTNM - Change of name certificate 27 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 16 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

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 and fixed and floating charge 23 August 2012 Fully Satisfied

N/A

Guarantee and fixed and floating charge 08 August 2012 Fully Satisfied

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Guarantee & debenture 06 May 2008 Fully Satisfied

N/A

Deed of floating charge 24 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.