- Company Overview for CARTHIAN MANAGEMENT CO LIMITED (04663015)
- Filing history for CARTHIAN MANAGEMENT CO LIMITED (04663015)
- People for CARTHIAN MANAGEMENT CO LIMITED (04663015)
- More for CARTHIAN MANAGEMENT CO LIMITED (04663015)
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 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AP01 | Appointment of Mr Alfred James Ashley Cook as a director on 23 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Steven Francis Smith as a director on 18 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Michael Cook as a director on 18 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Jeremy Phillips as a director on 18 February 2015 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Anthony John Sketchley on 17 February 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of Michael Robson as a director | |
11 Mar 2014 | CH01 | Director's details changed for Henry Roberts Casley on 17 February 2014 | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from 2a River Street Truro Cornwall TR1 2SQ on 13 March 2012 | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
09 Sep 2010 | AP01 | Appointment of Mr Michael Cook as a director | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Steven Francis Smith on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Henry Roberts Casley on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Michael Arthur Norris Robson on 1 March 2010 |