- 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) |
---|---|---|---|
09 Jan 2020 | MR01 | Registration of charge 099790550004, created on 23 December 2019 | |
08 Jan 2020 | MR01 | Registration of charge 099790550003, created on 23 December 2019 | |
08 Jan 2020 | MR01 | Registration of charge 099790550002, created on 23 December 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
30 Oct 2019 | MR04 | Satisfaction of charge 099790550001 in full | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Oct 2018 | MR01 | Registration of charge 099790550001, created on 22 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 11 October 2018 | |
04 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2016
|
|
26 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2016
|
|
09 Mar 2018 | AD01 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 9 March 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 18-20 Wigmore Street London W1U 2RQ United Kingdom to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 6 September 2017 | |
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
17 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Feb 2017 | CH01 | Director's details changed for Mr Stephen James Mouzouri on 31 January 2017 | |
07 Jun 2016 | AP01 | Appointment of Mr Jason Edward Borrows as a director on 6 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Peter Shane Leonard as a director on 6 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Jerome Samuel Magnus Roith as a director on 6 June 2016 | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|