- Company Overview for CARRINGTON STORAGE LIMITED (06711448)
- Filing history for CARRINGTON STORAGE LIMITED (06711448)
- People for CARRINGTON STORAGE LIMITED (06711448)
- Charges for CARRINGTON STORAGE LIMITED (06711448)
- More for CARRINGTON STORAGE LIMITED (06711448)
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) |
---|---|---|---|
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
23 Jun 2021 | AP03 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 | |
23 Jun 2021 | TM02 | Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 | |
12 Feb 2021 | MR01 | Registration of charge 067114480002, created on 12 February 2021 | |
21 Jan 2021 | PSC07 | Cessation of Carlton Energy Limited as a person with significant control on 25 January 2019 | |
21 Jan 2021 | AP03 | Appointment of Stephen John Pickup as a secretary on 9 December 2020 | |
21 Jan 2021 | TM01 | Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 | |
21 Jan 2021 | TM02 | Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 | |
21 Jan 2021 | PSC07 | Cessation of Keith Clarke as a person with significant control on 6 April 2016 | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
30 Sep 2020 | AP01 | Appointment of Mr Stephen Pickup as a director on 17 September 2020 | |
08 Jul 2020 | PSC02 | Notification of Carlton Energy Limited as a person with significant control on 25 January 2019 | |
08 Jul 2020 | TM01 | Termination of appointment of Alan White as a director on 30 June 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 19 September 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
07 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Feb 2016 | MR04 | Satisfaction of charge 067114480001 in full |