- Company Overview for SINGLETON'S CORNER LIMITED (02418935)
- Filing history for SINGLETON'S CORNER LIMITED (02418935)
- People for SINGLETON'S CORNER LIMITED (02418935)
- More for SINGLETON'S CORNER LIMITED (02418935)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
10 Sep 2024 | AD01 | Registered office address changed from 72 Lowther Street Whitehaven CA28 7AH England to Oxford Chambers New Oxford Street Workington CA14 2LR on 10 September 2024 | |
15 May 2024 | AA | Micro company accounts made up to 1 January 2024 | |
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
14 Jul 2023 | AA | Micro company accounts made up to 1 January 2023 | |
07 Jun 2023 | CH01 | Director's details changed for Mrs Heather Moore on 5 June 2023 | |
29 Sep 2022 | AP01 | Appointment of Ms Ileana Ana Soctor as a director on 23 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
23 Sep 2022 | TM01 | Termination of appointment of Caroline Kerr Smith as a director on 31 August 2022 | |
06 Apr 2022 | AP01 | Appointment of Mrs Heather Moore as a director on 1 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Robert Moore as a director on 1 April 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 1 January 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
02 Jun 2021 | AA | Micro company accounts made up to 1 January 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 1 January 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
26 Mar 2019 | AA | Micro company accounts made up to 1 January 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Elaine Rutherford on 12 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ to 72 Lowther Street Whitehaven CA28 7AH on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mrs Caroline Kerr Smith on 16 May 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Miss Adaeze Nwaigwe on 16 May 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Robert Moore on 16 May 2018 | |
09 Nov 2018 | CH03 | Secretary's details changed for Mr Ralph Calvin on 16 May 2018 |