Advanced company searchLink opens in new window

CARTER & CORSON PARTNERSHIP LIMITED

Company number 03839491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2025 AD01 Registered office address changed from 25 King Street Knutsford Cheshire WA16 6DW England to 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys FY5 4JZ on 16 January 2025
12 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
18 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
18 Sep 2023 TM01 Termination of appointment of John Michael Shinnick as a director on 18 September 2023
18 Sep 2023 AP03 Appointment of Mrs Sarah Jane Chambers as a secretary on 18 September 2023
18 Sep 2023 TM02 Termination of appointment of Hazel Jayne Carter-Showell as a secretary on 18 September 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
24 May 2022 AD03 Register(s) moved to registered inspection location 25 King Street Knutsford Cheshire WA16 6DW
23 May 2022 AD01 Registered office address changed from 25 Kings Street King Street Knutsford Cheshire WA16 6DW England to 25 King Street Knutsford Cheshire WA16 6DW on 23 May 2022
23 May 2022 AD02 Register inspection address has been changed to 25 King Street Knutsford Cheshire WA16 6DW
04 May 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 25 Kings Street King Street Knutsford Cheshire WA16 6DW on 18 February 2022
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jan 2021 AD01 Registered office address changed from 2nd Floor, Building a, Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 1 January 2021
03 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
16 Oct 2020 TM01 Termination of appointment of Hannah Johnson as a director on 16 October 2020
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates