- Company Overview for CARRINGTON GROUP MAINS LANE LTD (09979055)
- Filing history for CARRINGTON GROUP MAINS LANE LTD (09979055)
- People for CARRINGTON GROUP MAINS LANE LTD (09979055)
- Charges for CARRINGTON GROUP MAINS LANE LTD (09979055)
- More for CARRINGTON GROUP MAINS LANE LTD (09979055)
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) |
---|---|---|---|
29 Nov 2024 | TM01 | Termination of appointment of Jerome Samuel Magnus Roith as a director on 29 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Jason Edward Borrows as a director on 29 November 2024 | |
25 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
23 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
02 Feb 2024 | CH01 | Director's details changed for Mr Jason Edward Borrows on 30 January 2024 | |
27 Nov 2023 | AA01 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
02 Jun 2023 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2 June 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
22 Mar 2022 | MR04 | Satisfaction of charge 099790550003 in full | |
22 Mar 2022 | MR04 | Satisfaction of charge 099790550002 in full | |
22 Mar 2022 | MR04 | Satisfaction of charge 099790550004 in full | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
31 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2020 | PSC07 | Cessation of Jerome Samuel Magnus Roith as a person with significant control on 31 January 2017 | |
31 Jan 2020 | PSC07 | Cessation of Peter Shane Leonard as a person with significant control on 31 January 2017 | |
31 Jan 2020 | PSC07 | Cessation of Stephan James Mouzouri as a person with significant control on 31 January 2017 | |
31 Jan 2020 | PSC07 | Cessation of Jason Edward Borrows as a person with significant control on 31 January 2017 |