- Company Overview for CARPENTER'S(DULWICH),LIMITED (00363079)
- Filing history for CARPENTER'S(DULWICH),LIMITED (00363079)
- People for CARPENTER'S(DULWICH),LIMITED (00363079)
- Charges for CARPENTER'S(DULWICH),LIMITED (00363079)
- More for CARPENTER'S(DULWICH),LIMITED (00363079)
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 |