Advanced company searchLink opens in new window

CARNON DOWNS LTD

Company number 06914333

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)
03 Aug 2023 MR04 Satisfaction of charge 1 in full
31 Jul 2023 PSC04 Change of details for Mr. Paul Rex Ford Hunter as a person with significant control on 23 May 2016
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Jul 2023 CS01 22/05/23 Statement of Capital gbp 219.78
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
15 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 19/09/2023
07 Jun 2020 PSC04 Change of details for Mr. Paul Rex Ford Hunter as a person with significant control on 7 June 2020
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
05 Oct 2018 CH01 Director's details changed for Mr. Paul Rex Ford Hunter on 5 October 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 19/09/2023
10 May 2017 AD01 Registered office address changed from , York House Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017
08 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 219.78
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2023
24 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 219.78
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2023
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013