- Company Overview for CARPETRIGHT OF LONDON LIMITED (02774697)
- Filing history for CARPETRIGHT OF LONDON LIMITED (02774697)
- People for CARPETRIGHT OF LONDON LIMITED (02774697)
- Charges for CARPETRIGHT OF LONDON LIMITED (02774697)
- Insolvency for CARPETRIGHT OF LONDON LIMITED (02774697)
- More for CARPETRIGHT OF LONDON LIMITED (02774697)
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) |
---|---|---|---|
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
16 Sep 2020 | AP01 | Appointment of Mr Wilfred Thomas Walsh as a director on 15 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Jeremy Andrew Sampson as a director on 15 September 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Patrick Stirling-Howe as a director on 1 June 2020 | |
24 Apr 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 October 2020 | |
16 Apr 2020 | AA | Full accounts made up to 30 April 2019 | |
17 Feb 2020 | PSC05 | Change of details for Carpetright Plc as a person with significant control on 24 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
16 Apr 2019 | AP01 | Appointment of Mr Jeremy John Cobbett Simpson as a director on 10 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Neil Lloyd Page as a director on 10 April 2019 | |
31 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
11 Oct 2018 | MA | Memorandum and Articles of Association | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | MR01 | Registration of charge 027746970001, created on 12 April 2018 | |
16 Apr 2018 | MR01 | Registration of charge 027746970002, created on 12 April 2018 | |
16 Apr 2018 | MR01 | Registration of charge 027746970003, created on 12 April 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
30 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from Harris House, Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
06 Nov 2015 | AA | Full accounts made up to 30 April 2015 |