- Company Overview for CARRIG PARTNERS LIMITED (11369824)
- Filing history for CARRIG PARTNERS LIMITED (11369824)
- People for CARRIG PARTNERS LIMITED (11369824)
- More for CARRIG PARTNERS LIMITED (11369824)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
27 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
10 Apr 2024 | PSC07 | Cessation of Leon Marcus Batchelor as a person with significant control on 10 April 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Leon Marcus Batchelor as a director on 10 April 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
12 Apr 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr John Patrick Matthews as a person with significant control on 1 May 2021 | |
16 Aug 2021 | PSC01 | Notification of Leon Marcus Batchelor as a person with significant control on 1 May 2021 | |
18 Jun 2021 | SH08 | Change of share class name or designation | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
04 May 2020 | CH01 | Director's details changed for Mr. Leon Marcus Batchelor on 4 May 2020 | |
04 May 2020 | CH03 | Secretary's details changed for Mr John Patrick Matthews on 4 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr John Patrick Matthews on 4 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from Oriel Buildings, 5th Floor 10 Margaret Street London W1W 8RL England to 85 Great Portland Street 1st Floor London W1W 7LT on 4 May 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 13 Canterbury Way Chelmsford CM1 2XN England to Oriel Buildings, 5th Floor 10 Margaret Street London W1W 8RL on 11 March 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Uk House, 4th Floor 180 Oxford Street London W1D 1NN England to 13 Canterbury Way Chelmsford CM1 2XN on 11 February 2020 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Anthony Simon Webb as a secretary on 20 May 2019 |