Download leads from Nexok and grow your business. Find out more

Carillon U.K. Limited

Documents

Total Documents162
Total Pages592

Filing History

9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
6 October 2017Confirmation statement made on 6 October 2017 with updates
29 September 2017Accounts for a dormant company made up to 30 June 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
4 October 2016Confirmation statement made on 30 September 2016 with updates
10 August 2016Accounts for a dormant company made up to 30 June 2016
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
13 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
13 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
21 August 2015Accounts for a dormant company made up to 30 June 2015
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
17 July 2014Accounts for a dormant company made up to 30 June 2014
15 July 2014Auditor's resignation
9 July 2014Section 519
24 October 2013Accounts for a dormant company made up to 30 June 2013
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
8 November 2012Accounts for a dormant company made up to 30 June 2012
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2012Statement of company's objects
23 March 2012Termination of appointment of Andrew Smith as a director
16 March 2012Termination of appointment of Jose Franco as a director
9 March 2012Termination of appointment of David Heginbottom as a director
5 March 2012Termination of appointment of Gavin Crickmore as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
1 March 2012Termination of appointment of John Nicholls as a secretary
5 January 2012Accounts for a dormant company made up to 30 June 2011
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
5 May 2011Appointment of Mr Stephen John Bolton as a director
18 April 2011Appointment of Mr John James Nicholls as a director
18 April 2011Appointment of Mr David Heginbottom as a director
15 April 2011Termination of appointment of Sally Moore as a director
15 April 2011Termination of appointment of Charles Coase as a director
17 February 2011Appointment of Mr Andrew Mark Smith as a director
30 December 2010Accounts for a dormant company made up to 30 June 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
14 April 2010Accounts made up to 30 June 2009
31 December 2009Annual return made up to 30 September 2009 with a full list of shareholders
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
6 November 2009Termination of appointment of a director
3 August 2009Director appointed andrew milner smith
30 July 2009Appointment terminated director jill kyne
9 April 2009Accounts made up to 30 June 2008
9 October 2008Return made up to 30/09/08; full list of members
11 August 2008Director appointed adele ann abigail
9 July 2008Appointment terminated director michael flynn
6 May 2008Accounts made up to 30 June 2007
22 January 2008New director appointed
11 January 2008Director resigned
23 October 2007Return made up to 30/09/07; full list of members
19 October 2007Director resigned
17 September 2007New director appointed
7 August 2007New director appointed
2 August 2007New director appointed
11 July 2007Accounts made up to 30 June 2006
12 December 2006Return made up to 30/09/06; full list of members
5 December 2006New director appointed
20 November 2006Director resigned
19 February 2006New director appointed
19 February 2006Director resigned
9 February 2006Accounts made up to 30 June 2005
25 October 2005Return made up to 30/09/05; full list of members
5 September 2005Director's particulars changed
29 April 2005New director appointed
18 April 2005New director appointed
15 April 2005Director resigned
15 April 2005New director appointed
19 January 2005Accounts made up to 30 June 2004
19 October 2004Return made up to 30/09/04; full list of members
4 May 2004Accounts made up to 30 June 2003
29 October 2003New director appointed
16 October 2003Director resigned
10 October 2003Return made up to 30/09/03; full list of members
18 September 2003Director's particulars changed
9 July 2003Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
29 April 2003Accounts made up to 30 June 2002
25 April 2003Director resigned
15 April 2003Director resigned
14 November 2002Return made up to 30/09/02; full list of members
17 May 2002New director appointed
30 April 2002Accounts made up to 30 June 2001
4 April 2002New secretary appointed
4 April 2002Secretary resigned
23 October 2001Return made up to 30/09/01; full list of members
1 May 2001Accounts made up to 30 June 2000
25 January 2001Director resigned
25 January 2001New director appointed
25 January 2001New director appointed
24 January 2001New director appointed
7 January 2001Secretary resigned
7 January 2001New secretary appointed
7 January 2001New director appointed
7 January 2001Director resigned
13 November 2000Director resigned
3 November 2000Return made up to 30/09/00; no change of members
28 April 2000Accounts made up to 30 June 1999
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA
27 October 1999Return made up to 30/09/99; full list of members
15 July 1999Secretary resigned
15 July 1999New secretary appointed
14 July 1999New director appointed
14 July 1999Director resigned
14 July 1999New director appointed
14 July 1999Director resigned
9 March 1999Secretary's particulars changed
16 February 1999New director appointed
12 February 1999Director resigned
15 January 1999Location of register of directors' interests
15 January 1999Registered office changed on 15/01/99 from: 45 george street edinburgh EH2 2HT
15 January 1999Location of register of members
29 December 1998Accounts made up to 30 June 1998
21 October 1998Return made up to 30/09/98; no change of members
29 July 1998Accounts made up to 30 September 1997
29 June 1998Company name changed the bombay spirits company limit ed\certificate issued on 29/06/98
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
2 June 1998Secretary resigned
2 June 1998New secretary appointed
27 October 1997Return made up to 30/09/97; no change of members
5 August 1997Accounts made up to 30 September 1996
12 March 1997Secretary's particulars changed
3 December 1996New director appointed
28 November 1996Director resigned
19 November 1996New director appointed
30 October 1996Director resigned
2 October 1996Return made up to 30/09/96; full list of members
17 July 1996Accounts made up to 30 September 1995
12 June 1996Secretary resigned
12 June 1996New secretary appointed
26 March 1996Return made up to 01/03/96; full list of members
22 January 1996Director resigned;new director appointed
20 September 1995Director resigned;new director appointed
23 March 1995Return made up to 01/03/95; full list of members
29 March 1994Return made up to 01/03/94; full list of members
25 March 1993Return made up to 01/03/93; full list of members
4 March 1992Return made up to 01/03/92; full list of members
28 March 1991Return made up to 01/03/91; full list of members
19 November 1986Accounts made up to 30 September 1984
21 March 1985Accounts made up to 30 September 1983
5 April 1984Accounts made up to 30 September 1983
13 May 1983Accounts made up to 30 September 1982
18 May 1982Accounts made up to 30 September 1981
Sign up now to grow your client base. Plans & Pricing