- Company Overview for CARTER VARLEY LIMITED (11211331)
- Filing history for CARTER VARLEY LIMITED (11211331)
- People for CARTER VARLEY LIMITED (11211331)
- More for CARTER VARLEY LIMITED (11211331)
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) |
---|---|---|---|
19 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
19 Feb 2024 | AD01 | Registered office address changed from Tanyards Ropes Lane Fernhurst Haslemere Surrey GU27 3JD England to 4 Essex Street Arlington Norwich NR2 2BL on 19 February 2024 | |
19 Feb 2024 | PSC05 | Change of details for Michael Varley Limited as a person with significant control on 19 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mr Michael Clive Varley on 19 February 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Mr Jeremy Peter Carter on 30 January 2024 | |
02 Feb 2024 | PSC01 | Notification of Jeremy Peter Carter as a person with significant control on 21 September 2023 | |
02 Feb 2024 | CH01 | Director's details changed for Mr Michael Clive Varley on 30 January 2024 | |
02 Feb 2024 | PSC07 | Cessation of Jeremy Carter Consultancy Limited as a person with significant control on 21 September 2023 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
26 Jan 2022 | PSC05 | Change of details for Michael Varley Limited as a person with significant control on 26 January 2022 | |
26 Jan 2022 | PSC05 | Change of details for Jeremy Carter Consultancy Limited as a person with significant control on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Michael Clive Varley on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Jeremy Peter Carter on 26 January 2022 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to Tanyards Ropes Lane Fernhurst Haslemere Surrey GU27 3JD on 15 April 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|