Advanced company searchLink opens in new window

CARRIAGE MEWS (ST. IVES) MANAGEMENT LIMITED

Company number 06900705

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)
21 May 2015 TM01 Termination of appointment of William Ernest Willoughby as a director on 21 May 2015
19 Apr 2015 AP01 Appointment of Mr Richard Hemmings as a director on 5 March 2015
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AD01 Registered office address changed from 6 Carriage Mews Langley Close St Ives Cambridgeshire PE27 5DG to 4 Carriage Mews Langley Close St. Ives Cambridgeshire PE27 5DG on 17 March 2015
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
15 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
24 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 7
26 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
17 Feb 2011 AA Accounts made up to 31 May 2010
17 Feb 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
16 Nov 2010 AP01 Appointment of Sukanya Cooper as a director
19 Oct 2010 AD01 Registered office address changed from Winters Legal 3 the Sheepmarket St Ives Cambridgeshire PE27 5AJ on 19 October 2010
19 Oct 2010 TM02 Termination of appointment of Paul Burrows as a secretary
19 Oct 2010 TM01 Termination of appointment of Christopher Jeff as a director
19 Oct 2010 TM01 Termination of appointment of Susan Davies as a director
29 Sep 2010 AP01 Appointment of Dr Colin Joseph Phillpotts as a director
29 Sep 2010 AP01 Appointment of William Ernest Willoughby as a director
29 Sep 2010 AP03 Appointment of William Ernest Willoughby as a secretary
14 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
11 May 2009 NEWINC Incorporation