Advanced company searchLink opens in new window

CARTER MACKENZIE LIMITED

Company number 04089628

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)
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Sep 2016 AD01 Registered office address changed from Charter House 62 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
15 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
14 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
28 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
19 Sep 2013 AD01 Registered office address changed from Sunningdale House Bakers Wood Denham Uxbridge Middlesex UB9 4LF United Kingdom on 19 September 2013
30 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
02 Nov 2012 CH01 Director's details changed for Andrew Charles Hain Moyes on 1 October 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2012 AD01 Registered office address changed from 14 Leaden Hill Orwell Royston Hertfordshire SG8 5QH on 30 October 2012
03 Feb 2012 TM02 Termination of appointment of Amanda Moyes as a secretary
19 Jan 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Andrew Charles Hain Moyes on 6 January 2012
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Andrew Charles Hain Moyes on 13 October 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008