- 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) |
---|---|---|---|
17 Aug 2018 | TM01 | Termination of appointment of Lee Edward Adams as a director on 9 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Paul Anthony Coe as a director on 9 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Feb 2018 | AP01 | Appointment of Mr Lee Edward Adams as a director on 30 October 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 30 October 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Carlake Grove Walton Liverpool L9 6GF on 2 February 2018 | |
02 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 30 October 2017 | |
02 Feb 2018 | PSC01 | Notification of Lee Edward Adams as a person with significant control on 30 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
01 Nov 2017 | PSC07 | Cessation of William Mortimore as a person with significant control on 5 April 2017 | |
01 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
07 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of William Mortimore as a director on 5 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 44 Cranmore Avenue Swindon SN3 2EG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from 23 Stainton Way Peterlee SR8 2BJ United Kingdom to 44 Cranmore Avenue Swindon SN3 2EG on 17 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Lee Newhouse as a director on 10 August 2016 | |
17 Aug 2016 | AP01 | Appointment of William Mortimore as a director on 10 August 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 Stainton Way Peterlee SR8 2BJ on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Michael Harvey as a director on 8 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Lee Newhouse as a director on 8 April 2016 | |
08 Dec 2015 | AP01 | Appointment of Michael Harvey as a director on 26 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 26 November 2015 |