- Company Overview for CARTHORPE LTD (09777213)
- Filing history for CARTHORPE LTD (09777213)
- People for CARTHORPE LTD (09777213)
- More for CARTHORPE LTD (09777213)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
23 Apr 2024 | AD01 | Registered office address changed from 6 Barton Court Sunderland SR6 8PF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 April 2024 | |
23 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
23 Apr 2024 | PSC07 | Cessation of Stephen Mountford as a person with significant control on 15 March 2024 | |
23 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Stephen Mountford as a director on 15 March 2024 | |
10 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Feb 2022 | AP01 | Appointment of Mr Stephen Mountford as a director on 18 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Oakham West Street Doncaster DN10 6DX United Kingdom to 6 Barton Court Sunderland SR6 8PF on 2 February 2022 | |
02 Feb 2022 | PSC01 | Notification of Stephen Mountford as a person with significant control on 18 January 2022 | |
02 Feb 2022 | PSC07 | Cessation of Anthony Pilsworths as a person with significant control on 18 January 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Anthony Pilsworths as a director on 18 January 2022 | |
26 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Anthony Pilsworths as a director on 10 November 2020 | |
30 Nov 2020 | PSC01 | Notification of Anthony Pilsworths as a person with significant control on 10 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of a director | |
27 Nov 2020 | AD01 | Registered office address changed from 17a Upper Market Street Hove BN3 1AS United Kingdom to Oakham West Street Doncaster DN10 6DX on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Daniel Morris as a person with significant control on 10 November 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 63 Elm Grove Rotherham S61 4QB United Kingdom to 17a Upper Market Street Hove BN3 1AS on 18 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Daniel Morris as a person with significant control on 28 August 2020 |