Advanced company searchLink opens in new window

CARTA REAL ESTATE (BOSTON) LIMITED

Company number 10921448

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)
21 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
22 May 2024 AA Micro company accounts made up to 31 August 2023
14 Dec 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
22 Nov 2022 CH03 Secretary's details changed for Mr Stephen Dennis Parker on 21 November 2022
21 Nov 2022 PSC04 Change of details for Mr John Graeme Barker as a person with significant control on 21 November 2022
21 Nov 2022 PSC04 Change of details for Mr Andrew James Spencer Sewards as a person with significant control on 21 November 2022
21 Nov 2022 PSC04 Change of details for Mr James Ridings as a person with significant control on 21 November 2022
21 Nov 2022 CH01 Director's details changed for Mr James Ridings on 21 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Jeremy Michael Hoare on 21 November 2022
21 Nov 2022 CH01 Director's details changed for Mr John Graeme Barker on 21 November 2022
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3-5 College Street Nottingham NG1 5AQ on 30 August 2022
01 Jun 2022 TM01 Termination of appointment of Andrew James Spencer Sewards as a director on 1 June 2022
01 Jun 2022 AP01 Appointment of Mr Stephen Dennis Parker as a director on 1 June 2022
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
13 Jun 2020 AA Micro company accounts made up to 31 August 2019
11 Mar 2020 MR01 Registration of charge 109214480001, created on 3 March 2020
23 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 August 2018