Advanced company searchLink opens in new window

CARSON MOORE LIMITED

Company number 10078651

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)
17 Jun 2022 AD01 Registered office address changed from 24a Nottingham Road Loughborough LE11 1EU United Kingdom to Wessex House Teign Road Newton Abbot TQ12 4AA on 17 June 2022
15 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
15 Jun 2022 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to 24a Nottingham Road Loughborough LE11 1EU on 15 June 2022
26 Jan 2022 AP01 Appointment of Mr David Sparrow as a director on 25 January 2022
20 Sep 2021 MR01 Registration of charge 100786510001, created on 31 August 2021
20 Sep 2021 MR01 Registration of charge 100786510002, created on 31 August 2021
07 Sep 2021 AP01 Appointment of Mr. Clifford James Johnson as a director on 31 August 2021
03 Sep 2021 AP01 Appointment of Matthew David Glover as a director on 31 August 2021
03 Sep 2021 TM01 Termination of appointment of Sally Carson as a director on 31 August 2021
03 Sep 2021 TM01 Termination of appointment of Christopher Ian Carson as a director on 31 August 2021
03 Sep 2021 TM02 Termination of appointment of Christopher Ian Carson as a secretary on 31 August 2021
03 Sep 2021 PSC02 Notification of Veg Capital Ltd as a person with significant control on 31 August 2021
03 Sep 2021 PSC07 Cessation of Christopher Ian Carson as a person with significant control on 31 August 2021
03 Sep 2021 PSC07 Cessation of Sally Carson as a person with significant control on 31 August 2021
20 Aug 2021 AP01 Appointment of Ms Esther Caroline Pearson as a director on 16 August 2021
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 SH19 Statement of capital on 16 August 2021
  • GBP 100.00
16 Aug 2021 CAP-SS Solvency Statement dated 03/08/21
16 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2021 SH08 Change of share class name or designation
07 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 21 May 2021
07 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 8 October 2020
07 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 25 June 2020
28 May 2021 RP04CS01 Second filing of Confirmation Statement dated 8 April 2021