- Company Overview for CARRICK REAL ESTATE LIMITED (10893418)
- Filing history for CARRICK REAL ESTATE LIMITED (10893418)
- People for CARRICK REAL ESTATE LIMITED (10893418)
- More for CARRICK REAL ESTATE LIMITED (10893418)
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) |
---|---|---|---|
23 Nov 2024 | AD01 | Registered office address changed from Suite 38 792 Wilmslow Road Manchester M20 6UG England to Suite 38 792 Wilmslow Road Manchester M20 6UG on 23 November 2024 | |
23 Nov 2024 | AD01 | Registered office address changed from Suit 38 792 Wilmslow Road Manchester 792 Wilmslow Road Suit 38 Manchester M20 6UG England to Suite 38 792 Wilmslow Road Manchester M20 6UG on 23 November 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from Suite 1.3 1st Floor Canada House Chepstow Street Manchester M1 5FW England to Suit 38 792 Wilmslow Road Manchester 792 Wilmslow Road Suit 38 Manchester M20 6UG on 7 November 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
19 Jun 2024 | PSC04 | Change of details for Mr Steven David Carrick as a person with significant control on 19 June 2024 | |
19 Jun 2024 | PSC04 | Change of details for Mrs Elizabeth Ann Carrick as a person with significant control on 19 June 2024 | |
13 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
09 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
29 Aug 2017 | AD01 | Registered office address changed from Forrester Boyd Plaxton Bridge Road Woodmansey Beverley HU17 0RT United Kingdom to Suite 1.3 1st Floor Canada House Chepstow Street Manchester M1 5FW on 29 August 2017 | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|