CARRINGTON COURT RESIDENTIAL (2009) LIMITED
Company number 07008746
- Company Overview for CARRINGTON COURT RESIDENTIAL (2009) LIMITED (07008746)
- Filing history for CARRINGTON COURT RESIDENTIAL (2009) LIMITED (07008746)
- People for CARRINGTON COURT RESIDENTIAL (2009) LIMITED (07008746)
- More for CARRINGTON COURT RESIDENTIAL (2009) LIMITED (07008746)
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) |
---|---|---|---|
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr James Joseph Margerison on 31 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
28 Aug 2014 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Vine Mill Brookside Industrial Estste Off Union Road Oswaldtwistle Lancashire BB5 3PX to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 28 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of William Margerison as a director | |
25 Nov 2013 | AP01 | Appointment of James Joseph Margerison as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
17 Oct 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
17 Oct 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
26 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
15 Sep 2010 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 15 September 2010 | |
19 Jul 2010 | TM02 | Termination of appointment of Homestead Consultancy Services Limited as a secretary | |
18 Jan 2010 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary | |
18 Jan 2010 | AD01 | Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane, Whitestake Preston PR4 4AZ on 18 January 2010 | |
04 Sep 2009 | NEWINC | Incorporation |