CARRON & LAGGAN FISHING NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2024-01-31. Psc name: Henry Spence. 2024-02-09 View Report
Officers. Appointment date: 2024-01-24. Officer name: Mr Thomas William Graham. 2024-01-25 View Report
Persons with significant control. Cessation date: 2024-01-16. Psc name: Julian Macenzie Mackenzie-Charrington. 2024-01-25 View Report
Officers. Appointment date: 2024-01-24. Officer name: Mrs Eve Grace Nares. 2024-01-25 View Report
Officers. Officer name: Julian Macenzie Mackenzie-Charrington. Termination date: 2024-01-16. 2024-01-24 View Report
Accounts. Accounts type dormant. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Persons with significant control. Cessation date: 2023-05-01. Psc name: James Stuart Delahooke. 2023-05-12 View Report
Officers. Officer name: James Stuart Delahooke. Termination date: 2023-05-01. 2023-05-12 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type dormant. 2020-12-11 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Henry Spence. 2020-12-11 View Report
Officers. Termination date: 2019-12-31. Officer name: Charles Anderson Peden Herd. 2020-12-11 View Report
Persons with significant control. Psc name: Charles Anderson Peden Herd. Cessation date: 2019-12-31. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type dormant. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Address. Old address: 12 Stanhope Gate London W1K 1AW. Change date: 2019-01-14. New address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW. 2019-01-14 View Report
Persons with significant control. Change date: 2019-01-14. Psc name: Mr Julian Mackenzie-Charrington. 2019-01-14 View Report
Persons with significant control. Change date: 2019-01-14. Psc name: Mr Charles Herd. 2019-01-14 View Report
Persons with significant control. Psc name: Mr James Delahooke. Change date: 2019-01-14. 2019-01-14 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type dormant. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Annual return. With made up date no member list. 2016-06-13 View Report
Officers. Officer name: James Derrick Slater. Termination date: 2015-12-09. 2016-06-13 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date no member list. 2015-05-13 View Report
Accounts. Accounts type dormant. 2014-09-09 View Report
Annual return. With made up date no member list. 2014-05-15 View Report
Accounts. Accounts type dormant. 2013-09-26 View Report
Annual return. With made up date no member list. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2012-05-22 View Report
Annual return. With made up date no member list. 2012-05-15 View Report
Accounts. Accounts type total exemption full. 2011-12-12 View Report
Annual return. With made up date no member list. 2011-06-27 View Report
Annual return. With made up date no member list. 2010-08-23 View Report
Officers. Change date: 2009-11-01. Officer name: Peter Harry Robert Graham. 2010-08-23 View Report
Officers. Change date: 2010-05-01. Officer name: Julian Macenzie Charrington. 2010-08-23 View Report
Officers. Change date: 2010-05-01. Officer name: James Stuart Delahooke. 2010-08-23 View Report
Officers. Officer name: Charles Anderson Peden Herd. Change date: 2010-05-01. 2010-08-23 View Report
Accounts. Accounts type total exemption full. 2010-07-01 View Report
Accounts. Accounts type total exemption full. 2010-01-21 View Report
Annual return. Legacy. 2009-05-28 View Report
Address. Description: Registered office changed on 24/12/2008 from messer bidwells head office trumpington road cambridge cambridgeshire CB2 2LD. 2008-12-24 View Report