CARNEGIE FLATS MANAGEMENT SERVICES (NORTHAM) LIMITED
Company number 01382233
- Company Overview for CARNEGIE FLATS MANAGEMENT SERVICES (NORTHAM) LIMITED (01382233)
- Filing history for CARNEGIE FLATS MANAGEMENT SERVICES (NORTHAM) LIMITED (01382233)
- People for CARNEGIE FLATS MANAGEMENT SERVICES (NORTHAM) LIMITED (01382233)
- More for CARNEGIE FLATS MANAGEMENT SERVICES (NORTHAM) LIMITED (01382233)
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
|