Advanced company searchLink opens in new window

CARTERS PM LIMITED

Company number 10776990

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)
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
26 Mar 2021 AA Micro company accounts made up to 31 May 2020
19 Jan 2021 PSC01 Notification of Matthew Hill as a person with significant control on 11 December 2020
14 Jan 2021 PSC01 Notification of Jonathan Howard Hackett as a person with significant control on 11 December 2020
14 Jan 2021 PSC01 Notification of Matthew Jon Court as a person with significant control on 11 December 2020
14 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 14 January 2021
13 Jan 2021 AP01 Appointment of Mr Jonathan Howard Hackett as a director on 11 December 2020
13 Jan 2021 TM01 Termination of appointment of Ricahrd Achroyd Lee as a director on 11 December 2020
13 Jan 2021 TM01 Termination of appointment of Caroline Ailsa Monk as a director on 11 December 2020
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Jun 2019 PSC08 Notification of a person with significant control statement
04 Jun 2019 CH01 Director's details changed for Mr Graham Harold Carter on 1 June 2019
31 May 2019 CH01 Director's details changed for Mr Matthew Hill on 31 May 2019
31 May 2019 PSC07 Cessation of Matthew Hill as a person with significant control on 31 May 2019
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
10 Aug 2017 AD01 Registered office address changed from 57 (Unit 22) Frederick Street Birmingham B1 3HS England to 4 Albany Road Birmingham B17 9JX on 10 August 2017