- Company Overview for CARRINGTON BLAKE LIMITED (04613826)
- Filing history for CARRINGTON BLAKE LIMITED (04613826)
- People for CARRINGTON BLAKE LIMITED (04613826)
- Charges for CARRINGTON BLAKE LIMITED (04613826)
- More for CARRINGTON BLAKE LIMITED (04613826)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
01 Feb 2023 | CH01 | Director's details changed for Mr Anthony Joseph Adjei on 31 January 2023 | |
14 Dec 2022 | AD01 | Registered office address changed from 77 Marsh Wall First Floor, South Quay Building London E14 9SH England to Jack Dash House 2 Lawn House Close London E14 9YQ on 14 December 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Oct 2021 | AD01 | Registered office address changed from Ground Floor,Bellerive House 3 Muirfield Crescent London E14 9SZ England to 77 Marsh Wall First Floor, South Quay Building London E14 9SH on 29 October 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
22 Mar 2021 | AD01 | Registered office address changed from 4 Selsdon Way 3rd Floor, the Northern & Shell Tower London E14 9GL England to Ground Floor,Bellerive House 3 Muirfield Crescent London E14 9SZ on 22 March 2021 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 May 2019 | CH01 | Director's details changed for Mr Anthony Joseph Adjei on 23 May 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from Moorfoot House 221 Marsh Wall London E14 9FJ to 4 Selsdon Way 3rd Floor, the Northern & Shell Tower London E14 9GL on 8 June 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Nov 2016 | TM02 | Termination of appointment of Lawrence Samuel Akuetteh Adjei as a secretary on 16 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Lawrence Samuel Akuetteh Adjei as a director on 16 November 2016 |