- Company Overview for CARTWRIGHT CLARK LIMITED (05826127)
- Filing history for CARTWRIGHT CLARK LIMITED (05826127)
- People for CARTWRIGHT CLARK LIMITED (05826127)
- More for CARTWRIGHT CLARK LIMITED (05826127)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
20 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Jan 2023 | PSC07 | Cessation of Michael Stretton Cartwright as a person with significant control on 13 September 2022 | |
13 Jan 2023 | TM01 | Termination of appointment of Michael Stretton Cartwright as a director on 13 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from 10 10 Cuckoo Hill Rise Hanslope Hanslope Milton Keynes Bucks MK19 7HT England to 10 Cuckoo Hill Rise Hanslope Milton Keynes Bucks MK19 7HT on 13 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from Suite 358 1st Floor, Silbury Court Silbury Boulevard Milton Keynes MK9 2AF England to 10 10 Cuckoo Hill Rise Hanslope Hanslope Milton Keynes Bucks MK19 7HT on 13 January 2023 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
07 Jun 2022 | CH01 | Director's details changed for Mr Michael Stretton Cartwright on 1 June 2022 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Suite 358 1st Floor, Silbury Court Silbury Boulevard Milton Keynes MK9 2AF on 9 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Suite 358 1st Floor, Silbury Court Silbury Boulevard Milton Keynes MK9 2AF England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 9 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from Ashton House 403 Silbury Boulevard Central Milton Keynes MK9 2LJ England to Suite 358 1st Floor, Silbury Court Silbury Boulevard Milton Keynes MK9 2AF on 30 October 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Christopher Reid as a secretary on 30 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of David Jeffrey Clark as a director on 1 September 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Michael Stretton Cartwright on 12 June 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 |