Advanced company searchLink opens in new window

CARSON HOMES LTD

Company number 09991545

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)
15 Mar 2019 CH01 Director's details changed for Mrs Victoria Bernadette Fletcher on 2 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Michael Alan Fletcher on 1 March 2019
08 Mar 2019 MR01 Registration of charge 099915450006, created on 27 February 2019
08 Mar 2019 MR01 Registration of charge 099915450005, created on 27 February 2019
08 Mar 2019 MR01 Registration of charge 099915450004, created on 27 February 2019
19 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
25 Sep 2018 AA Micro company accounts made up to 28 February 2018
18 Jul 2018 MR04 Satisfaction of charge 099915450003 in full
16 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
27 Oct 2017 AA Micro company accounts made up to 28 February 2017
29 Sep 2017 MR04 Satisfaction of charge 099915450002 in full
25 Sep 2017 PSC08 Notification of a person with significant control statement
25 Sep 2017 PSC07 Cessation of Victoria Bernadette Fletcher as a person with significant control on 27 February 2017
25 Sep 2017 PSC07 Cessation of Michael Alan Fletcher as a person with significant control on 27 February 2017
25 Sep 2017 PSC07 Cessation of Richard William Henry Carson as a person with significant control on 27 February 2017
25 Sep 2017 PSC07 Cessation of Alison Carson as a person with significant control on 27 February 2017
10 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 40
09 Feb 2017 AP01 Appointment of Mrs Victoria Bernadette Fletcher as a director on 3 February 2017
09 Feb 2017 AP01 Appointment of Mr Michael Alan Fletcher as a director on 3 February 2017
21 Dec 2016 MR01 Registration of charge 099915450003, created on 20 December 2016
12 Oct 2016 MR04 Satisfaction of charge 099915450001 in full
26 Apr 2016 MR01 Registration of charge 099915450002, created on 21 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.