- Company Overview for PARTYZONE CARLISLE LIMITED (07481960)
- Filing history for PARTYZONE CARLISLE LIMITED (07481960)
- People for PARTYZONE CARLISLE LIMITED (07481960)
- More for PARTYZONE CARLISLE LIMITED (07481960)
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) |
---|---|---|---|
22 Jul 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
03 Apr 2023 | CH01 | Director's details changed for Carol Dickin on 3 April 2023 | |
03 Apr 2023 | PSC04 | Change of details for Ms Carol Dickin as a person with significant control on 3 April 2023 | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 31 January 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Mr Michael Anthony Dickin on 23 September 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Michael Anthony Shakeshaft on 1 August 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |