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)
27 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2012 SH08 Change of share class name or designation
27 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 21/08/2012
27 Sep 2012 SH02 Sub-division of shares on 21 August 2012
16 Mar 2012 CH01 Director's details changed for Jennifer Victoria Hughes on 16 March 2012
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Jennifer Victoria Hughes as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
30 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 363a Return made up to 10/09/08; full list of members
01 Feb 2008 363a Return made up to 10/09/07; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Nov 2006 363a Return made up to 10/09/06; full list of members
14 Nov 2006 288c Secretary's particulars changed;director's particulars changed
14 Nov 2006 190 Location of debenture register
14 Nov 2006 353 Location of register of members
14 Nov 2006 287 Registered office changed on 14/11/06 from: the coach house, bridgewater embankment, altrincham, cheshire WA14 4EU
27 Oct 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06