- 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) |
---|---|---|---|
18 Sep 2020 | PSC07 | Cessation of Ayesha Ali as a person with significant control on 28 August 2020 | |
18 Sep 2020 | AP01 |
Notice of removal of a director
|
|
18 Sep 2020 | TM01 | Termination of appointment of Ayesha Ali as a director on 28 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
23 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from 1 Dovenby Road Nottingham NG11 8AN England to 63 Elm Grove Rotherham S61 4QB on 5 February 2020 | |
05 Feb 2020 | PSC01 | Notification of Ayesha Ali as a person with significant control on 27 January 2020 | |
05 Feb 2020 | PSC07 | Cessation of Miles Swann as a person with significant control on 27 January 2020 | |
05 Feb 2020 | AP01 | Appointment of Miss Ayesha Ali as a director on 27 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Miles Swann as a director on 27 January 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
20 Aug 2019 | AD01 | Registered office address changed from 28 Meden Avenue Warsop Mansfield NG20 0PP England to 1 Dovenby Road Nottingham NG11 8AN on 20 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Miles Swann as a director on 30 July 2019 | |
20 Aug 2019 | PSC01 | Notification of Miles Swann as a person with significant control on 30 July 2019 | |
20 Aug 2019 | PSC07 | Cessation of Daniel James Flanders as a person with significant control on 30 July 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Daniel James Flanders as a director on 30 July 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 2 Craigends Avenue Binley Coventry CV3 2EH United Kingdom to 28 Meden Avenue Warsop Mansfield NG20 0PP on 16 October 2018 | |
16 Oct 2018 | PSC01 | Notification of Daniel James Flanders as a person with significant control on 3 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Daniel James Flanders as a director on 3 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Paul Anthony Coe as a director on 3 October 2018 | |
16 Oct 2018 | PSC07 | Cessation of Paul Anthony Coe as a person with significant control on 3 October 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 11 Carlake Grove Walton Liverpool L9 6GF United Kingdom to 2 Craigends Avenue Binley Coventry CV3 2EH on 17 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Lee Edward Adams as a person with significant control on 9 August 2018 | |
17 Aug 2018 | PSC01 | Notification of Paul Anthony Coe as a person with significant control on 9 August 2018 |