- Company Overview for CARVETI GROUP SERVICES LIMITED (11611411)
- Filing history for CARVETI GROUP SERVICES LIMITED (11611411)
- People for CARVETI GROUP SERVICES LIMITED (11611411)
- More for CARVETI GROUP SERVICES LIMITED (11611411)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
12 Nov 2024 | AP01 | Appointment of Mr Mark William Grinonneau as a director on 26 July 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Andy Muir as a director on 26 July 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Nafees Arif as a director on 13 August 2024 | |
15 May 2024 | PSC02 | Notification of Elift Cumbria Limited as a person with significant control on 15 May 2024 | |
15 May 2024 | PSC07 | Cessation of One North Cumbria Limited as a person with significant control on 15 May 2024 | |
15 May 2024 | CERTNM |
Company name changed onc partnership LIMITED\certificate issued on 15/05/24
|
|
21 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
20 Oct 2023 | CH01 | Director's details changed for Mr Nafees Arif on 16 August 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Nafees Arif as a director on 30 September 2022 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Mar 2023 | TM01 | Termination of appointment of Dean George William Paterson as a director on 22 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Feb 2022 | PSC05 | Change of details for One North Cumbria Limited as a person with significant control on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Richard House Winckley Square Preston PR1 3HP United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 15 February 2022 | |
12 Nov 2021 | AP01 | Appointment of Mr Andy Muir as a director on 28 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
20 Oct 2021 | TM01 | Termination of appointment of Richard John Coates as a director on 30 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Richard John Coates as a director on 7 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Neil Geoffrey Ward on 19 October 2020 |