- Company Overview for CARNEY ASSET MANAGEMENT LIMITED (05169339)
- Filing history for CARNEY ASSET MANAGEMENT LIMITED (05169339)
- People for CARNEY ASSET MANAGEMENT LIMITED (05169339)
- Charges for CARNEY ASSET MANAGEMENT LIMITED (05169339)
- Insolvency for CARNEY ASSET MANAGEMENT LIMITED (05169339)
- More for CARNEY ASSET MANAGEMENT LIMITED (05169339)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Oct 2024 | REC2 | Receiver's abstract of receipts and payments to 18 September 2024 | |
25 Sep 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Sep 2024 | RM01 | Appointment of receiver or manager | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
18 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | PSC01 | Notification of Tracy Angela Heyman as a person with significant control on 7 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of John James Carney as a director on 2 August 2023 | |
02 Aug 2023 | PSC07 | Cessation of John James Carney as a person with significant control on 2 August 2023 | |
02 Aug 2023 | PSC07 | Cessation of Tracy Angela Heyman as a person with significant control on 2 August 2023 | |
15 Jul 2023 | AD01 | Registered office address changed from The Wellington Office Stratfield Saye Reading RG7 2BT England to Chazey Court Farmhouse the Warren Caversham Reading RG4 7TQ on 15 July 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
22 Feb 2023 | AP01 | Appointment of Mrs Tracy Angela Heyman as a director on 10 December 2022 | |
22 Feb 2023 | TM01 | Termination of appointment of John James Carney as a director on 10 December 2022 | |
21 Feb 2023 | PSC01 | Notification of Tracy Angela Heyman as a person with significant control on 20 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Chazey Court Farmhouse the Warren Caversham Reading RG4 7TQ England to The Wellington Office Stratfield Saye Reading RG7 2BT on 21 February 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
22 Jun 2022 | AD01 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom to Chazey Court Farmhouse the Warren Caversham Reading RG4 7TQ on 22 June 2022 | |
17 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
25 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
17 Sep 2019 | CH01 | Director's details changed for Mr John James Carney on 17 September 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr John James Carney as a director on 17 September 2019 |