- Company Overview for MARK CARR & CO LIMITED (05437182)
- Filing history for MARK CARR & CO LIMITED (05437182)
- People for MARK CARR & CO LIMITED (05437182)
- More for MARK CARR & CO LIMITED (05437182)
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
|
|
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
20 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|