Advanced company searchLink opens in new window

THE CARRBRIDGE CENTRE LTD

Company number 09187659

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)
22 Oct 2019 PSC07 Cessation of Roy Sheriff as a person with significant control on 14 October 2019
22 Oct 2019 TM02 Termination of appointment of Roy Sheriff as a secretary on 14 October 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
01 Jul 2019 AP01 Appointment of Ms Lynnette Aku Aduke Akwei-Howe as a director on 11 March 2019
01 Jul 2019 AP01 Appointment of Mr Simon Jones as a director on 11 March 2017
01 Jul 2019 TM01 Termination of appointment of Francis Stephen Harrison as a director on 10 December 2018
07 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
04 Sep 2018 AP01 Appointment of Mr Francis Stephen Harrison as a director on 1 September 2018
13 Aug 2018 AP01 Appointment of Ms Moira Mcadam as a director on 1 August 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
03 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
17 Jul 2017 AP01 Appointment of Ms Lesley Reith as a director on 4 July 2017
24 May 2017 AA Total exemption full accounts made up to 31 August 2016
14 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2016 AA Total exemption full accounts made up to 31 August 2015
29 Jul 2016 AD01 Registered office address changed from 327 New Hey Road Wirral Merseyside CH49 9BU to Carr Bridge Centre Carr Bridge Road Wirral Merseyside CH49 8EU on 29 July 2016
29 Jul 2016 AP03 Appointment of Mr Roy Sheriff as a secretary on 22 July 2016
29 Jul 2016 AP01 Appointment of Mr Roy Sheriff as a director on 22 July 2016
28 Jul 2016 TM01 Termination of appointment of James Douglas Wood as a director on 20 July 2016
28 Jul 2016 TM02 Termination of appointment of James Douglas Wood as a secretary on 20 July 2016
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AR01 Annual return made up to 22 August 2015 no member list
18 Sep 2015 TM01 Termination of appointment of Stephanie Ann Williams as a director on 1 July 2015