Advanced company searchLink opens in new window

CARPENTER'S(DULWICH),LIMITED

Company number 00363079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2022 AD01 Registered office address changed from 123 Lordship Lane London SE22 8HU England to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 27 January 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 AD01 Registered office address changed from 28 Newton Close Lowdham Nottingham NG14 7WF England to 123 Lordship Lane London SE22 8HU on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Timothy Carpenter as a director on 20 February 2021
22 Feb 2021 MR01 Registration of charge 003630790004, created on 15 February 2021
16 Feb 2021 MR01 Registration of charge 003630790002, created on 15 February 2021
16 Feb 2021 MR01 Registration of charge 003630790003, created on 15 February 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
04 Jan 2021 PSC02 Notification of Beauly Estates Ltd as a person with significant control on 21 December 2020
04 Jan 2021 AP01 Appointment of Mrs Katherine Jane Carpenter as a director on 21 December 2020
04 Jan 2021 PSC07 Cessation of Terence John Carpenter as a person with significant control on 21 December 2020
04 Jan 2021 PSC07 Cessation of David Stuart Carpenter as a person with significant control on 21 December 2020
04 Jan 2021 TM01 Termination of appointment of Terence John Carpenter as a director on 21 December 2020
04 Jan 2021 TM01 Termination of appointment of David Stuart Carpenter as a director on 21 December 2020
04 Jan 2021 TM02 Termination of appointment of Terence John Carpenter as a secretary on 21 December 2020
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
06 Jul 2020 AD02 Register inspection address has been changed from 37 Circuit Drive Long Eaton Nottingham NG10 2GG England to 21 Rockcliffe Grange Mansfield NG18 4YW
28 Apr 2020 AA Micro company accounts made up to 31 March 2020
02 Aug 2019 SH08 Change of share class name or designation
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
06 Jul 2019 AA Micro company accounts made up to 31 March 2019
01 Feb 2019 TM01 Termination of appointment of Joan Carpenter as a director on 22 January 2019
05 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 March 2018
08 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates