CARTREF HOUSE MANAGEMENT COMPANY LIMITED
Company number 01910451
- Company Overview for CARTREF HOUSE MANAGEMENT COMPANY LIMITED (01910451)
- Filing history for CARTREF HOUSE MANAGEMENT COMPANY LIMITED (01910451)
- People for CARTREF HOUSE MANAGEMENT COMPANY LIMITED (01910451)
- More for CARTREF HOUSE MANAGEMENT COMPANY LIMITED (01910451)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
28 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from Mr Andrew Key 2 Cartref House 8 Eastbury Avenue Northwood Middlesex HA6 3LG to Flat 4 8 Eastbury Avenue Northwood HA6 3LG on 14 January 2019 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
22 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Nehal Sanghrajka as a director on 9 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Andrew Jonathan Charles Key as a director on 9 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Andrew Jonathan Charles Key as a secretary on 9 November 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Rajan Pankhania as a director on 15 February 2016 |