Advanced company searchLink opens in new window

CARRINGTON POINT MANAGEMENT COMPANY LIMITED

Company number 04553125

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)
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 AP01 Appointment of Karl Bowling Walker as a director on 6 December 2016
06 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
06 Jun 2016 CH01 Director's details changed for Mr Robert Pentecost on 6 June 2016
06 Jun 2016 AP01 Appointment of Mr Robert Pentecost as a director on 23 May 2016
13 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
08 Oct 2015 AR01 Annual return made up to 3 October 2015 no member list
29 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 3 October 2014 no member list
08 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 3 October 2013 no member list
25 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 3 October 2012 no member list
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 3 October 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AP01 Appointment of Mr Jonathan Martin Edwards as a director
28 Feb 2011 TM01 Termination of appointment of Katherine Knight as a director
28 Feb 2011 TM01 Termination of appointment of Paul Hurst as a director
13 Oct 2010 AR01 Annual return made up to 3 October 2010
08 Oct 2010 TM02 Termination of appointment of Sandra Neal-Jones as a secretary
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE on 24 August 2010