- Company Overview for CARAVANNERSRUS LIMITED (09052066)
- Filing history for CARAVANNERSRUS LIMITED (09052066)
- People for CARAVANNERSRUS LIMITED (09052066)
- More for CARAVANNERSRUS LIMITED (09052066)
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) |
---|---|---|---|
29 Jan 2025 | PSC04 | Change of details for Mr Alexander Claude Gibson as a person with significant control on 29 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mr Alexander Claude Gibson on 29 January 2025 | |
18 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
17 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
08 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
25 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
10 Nov 2020 | PSC07 | Cessation of James Paige Marketing Limited as a person with significant control on 3 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Russell Maurice Sidebottom as a director on 3 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Richard Stanley Green as a director on 3 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 9 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Alexander Claude Gibson as a person with significant control on 9 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Alexander Claude Gibson as a person with significant control on 9 November 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr Alexander Claude Gibson on 9 November 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
22 Oct 2018 | CH01 | Director's details changed for Mr Richard Stanley Green on 15 September 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates |