THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED
Company number 09481330
- Company Overview for THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED (09481330)
- Filing history for THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED (09481330)
- People for THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED (09481330)
- More for THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED (09481330)
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) |
---|---|---|---|
16 Sep 2024 | AA | Accounts for a dormant company made up to 29 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 29 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 29 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 29 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
01 Feb 2021 | AP04 | Appointment of Liv (Secretarial Services) Limited as a secretary on 1 February 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Charlotte Brewster as a director on 1 February 2021 | |
15 Dec 2020 | TM01 | Termination of appointment of Anna Helen Fawcett as a director on 15 December 2020 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 29 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
06 Mar 2020 | TM02 | Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020 | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 29 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 29 December 2017 | |
10 Oct 2018 | AP01 | Appointment of Mr Mark Robert Gould as a director on 10 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 9 October 2018 | |
09 Oct 2018 | AP03 | Appointment of Miss Elizabeth Harriet Price as a secretary on 9 October 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
28 Sep 2018 | AA01 | Current accounting period shortened from 30 December 2018 to 29 December 2018 | |
11 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2018 | PSC07 | Cessation of Delph Properties Birmingham 2 Ltd as a person with significant control on 29 June 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Paul Crocker as a director on 2 July 2018 |