Advanced company searchLink opens in new window

CARRINGTON GROUP MAINS LANE LTD

Company number 09979055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
26 Mar 2018 SH06 Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
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
  • GBP 145
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
  • GBP 100