- Company Overview for CARTAHAM MANAGEMENT LIMITED (01077576)
- Filing history for CARTAHAM MANAGEMENT LIMITED (01077576)
- People for CARTAHAM MANAGEMENT LIMITED (01077576)
- More for CARTAHAM MANAGEMENT LIMITED (01077576)
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) |
---|---|---|---|
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Aug 2016 | AA | Micro company accounts made up to 5 November 2015 | |
30 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
|
|
03 Nov 2015 | AD01 | Registered office address changed from 33 Cavendish Road 33 Cavendish Road London N4 1RP England to 69 69 Sotheby Road London N5 2UP on 3 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 69 Sotheby Road London N5 2UP to 33 Cavendish Road 33 Cavendish Road London N4 1RP on 2 November 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Oliver Saul as a director on 2 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Mark Francis Joseph Debney as a director on 2 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Ms Helen Thomas as a director on 3 August 2015 | |
16 Sep 2015 | AA | Micro company accounts made up to 5 November 2014 | |
16 Sep 2015 | TM01 | Termination of appointment of James Watson as a director on 5 August 2015 | |
23 Mar 2015 | AP03 | Appointment of Mr Dylan Rowe as a secretary on 23 March 2015 | |
23 Mar 2015 | TM02 | Termination of appointment of Mark Debney as a secretary on 23 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
04 Aug 2014 | AA | Micro company accounts made up to 5 November 2013 | |
25 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
03 Aug 2013 | AA | Total exemption small company accounts made up to 5 November 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 5 November 2011 | |
11 Jun 2012 | AP01 | Appointment of Mr Dylan Rowe as a director | |
10 Jun 2012 | TM01 | Termination of appointment of Michael Haigh as a director | |
21 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Mar 2012 | TM02 | Termination of appointment of James Watson as a secretary | |
20 Mar 2012 | AP03 | Appointment of Mr Mark Debney as a secretary | |
09 Feb 2012 | AP03 | Appointment of Mark Debney as a secretary | |
09 Feb 2012 | TM02 | Termination of appointment of James Watson as a secretary |