- Company Overview for CARRINGTON HOUSE LTD (06868883)
- Filing history for CARRINGTON HOUSE LTD (06868883)
- People for CARRINGTON HOUSE LTD (06868883)
- Charges for CARRINGTON HOUSE LTD (06868883)
- More for CARRINGTON HOUSE LTD (06868883)
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) |
---|---|---|---|
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | AA | Full accounts made up to 30 April 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jun 2010 | 88(2) | Capitals not rolled up | |
18 Jun 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Ms Georgina Thandi on 1 October 2009 | |
06 May 2010 | AP01 | Appointment of Mr Anil Khosla as a director | |
27 Apr 2010 | AD01 | Registered office address changed from Carrington House 143 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HQ on 27 April 2010 | |
27 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2009 | RESOLUTIONS |
Resolutions
|
|
01 May 2009 | 287 | Registered office changed on 01/05/2009 from the paddock peddars lane stanbridge leighton buzzard LU7 9JD | |
03 Apr 2009 | NEWINC | Incorporation |