- Company Overview for A.G. CARRICK LIMITED (02258628)
- Filing history for A.G. CARRICK LIMITED (02258628)
- People for A.G. CARRICK LIMITED (02258628)
- Charges for A.G. CARRICK LIMITED (02258628)
- More for A.G. CARRICK LIMITED (02258628)
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) |
---|---|---|---|
06 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Christine Prescott on 1 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Karl Dunkley on 10 June 2018 | |
11 Feb 2018 | TM02 | Termination of appointment of James Furse as a secretary on 31 January 2018 | |
11 Feb 2018 | AP01 | Appointment of Mr Michael Keith Jary as a director on 1 February 2018 | |
11 Feb 2018 | AP03 | Appointment of Mrs Christine Prescott as a secretary on 1 February 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of James Furse as a director on 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Michael David Fawcett as a director on 11 September 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Christine Prescott on 31 January 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD04 | Register(s) moved to registered office address Clarence House London SW1A 1BA | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
21 Oct 2014 | AP01 | Appointment of The Earl of Peter Rosslyn as a director on 20 October 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Richard Edward George Pattle as a director on 11 September 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|