Advanced company searchLink opens in new window

MARK CARR & CO LIMITED

Company number 05437182

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)
22 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
18 Apr 2019 PSC05 Change of details for Streets Isa Ltd as a person with significant control on 18 April 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 May 2018 AP01 Appointment of Mr Robin Charles Lee as a director on 2 May 2018
02 May 2018 AP01 Appointment of Mr Andrew Robert Manderfield as a director on 2 May 2018
02 May 2018 AP01 Appointment of Mr Jonathan Day as a director on 2 May 2018
02 May 2018 AP01 Appointment of Mr Benjamin Halstead as a director on 2 May 2018
02 May 2018 AP01 Appointment of Mr Mark Philip John Bradshaw as a director on 2 May 2018
02 May 2018 AP01 Appointment of Mrs Linda Jane Lord as a director on 2 May 2018
20 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
10 Apr 2018 PSC01 Notification of Paul Frederick Tutin as a person with significant control on 2 April 2018
10 Apr 2018 PSC02 Notification of Streets Isa Ltd as a person with significant control on 2 April 2018
10 Apr 2018 PSC07 Cessation of Mark Andrew Carr as a person with significant control on 29 March 2018
10 Apr 2018 AP01 Appointment of Mr Mark Andrew Carr as a director on 2 April 2018
10 Apr 2018 AP01 Appointment of Mr Ian James Croft as a director on 2 April 2018
10 Apr 2018 AD01 Registered office address changed from 63 Lansdowne Place Hove East Sussex BN3 1FL to Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 10 April 2018
10 Apr 2018 TM01 Termination of appointment of Mark Andrew Carr as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of Mr Paul Frederick Tutin as a director on 29 March 2018
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
13 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 100
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1