Advanced company searchLink opens in new window

CARNEGIE FLATS MANAGEMENT SERVICES (NORTHAM) LIMITED

Company number 01382233

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)
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
12 Nov 2024 AA Micro company accounts made up to 30 June 2024
08 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
20 Nov 2023 AA Micro company accounts made up to 30 June 2023
14 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
08 Nov 2022 AA Micro company accounts made up to 30 June 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
02 Nov 2021 AA Micro company accounts made up to 30 June 2021
01 Nov 2021 AP01 Appointment of Mrs Pauline Mills as a director on 5 October 2021
05 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
18 Nov 2020 AA Micro company accounts made up to 30 June 2020
09 Nov 2020 TM01 Termination of appointment of Roger Trevor Dando as a director on 6 October 2020
09 Nov 2020 TM01 Termination of appointment of Jennifer Dando as a director on 6 October 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 30 June 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
25 Oct 2018 AA Micro company accounts made up to 30 June 2018
09 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 30 June 2017
15 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
30 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
14 Oct 2016 AD01 Registered office address changed from Naishcombe Abbotsham North Devon EX39 5AS to Flat 25, Carnegie North Clevelands Park Northam Bideford EX39 3QH on 14 October 2016
14 Oct 2016 AP03 Appointment of Mrs Judith Irene Ross as a secretary on 11 October 2016
14 Oct 2016 TM02 Termination of appointment of Jennifer Rosemary Jones as a secretary on 11 October 2016
13 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 24