Advanced company searchLink opens in new window

CARNEY ASSET MANAGEMENT LIMITED

Company number 05169339

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)
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