Advanced company searchLink opens in new window

CARTER DENE MANAGEMENT COMPANY LIMITED

Company number 12668692

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)
10 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
24 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
08 Jun 2023 AP01 Appointment of Mrs Caroline Ramsay as a director on 8 June 2023
01 May 2023 TM01 Termination of appointment of Paula Carlington as a director on 28 April 2023
08 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Mar 2022 CH01 Director's details changed for Mrs Polly Bassi on 16 March 2022
07 Dec 2021 AD01 Registered office address changed from Estates Office Alnwick Castle Alnwick NE66 1NQ England to 1 Carter Dene Lesbury Alnwick Northumberland NE66 3FP on 7 December 2021
04 Nov 2021 AP01 Appointment of Mrs Sally Jean Bezant as a director on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Paul Bezant as a director on 4 November 2021
09 Sep 2021 PSC08 Notification of a person with significant control statement
03 Sep 2021 AP01 Appointment of Mr Daniel Anthony Dee as a director on 3 September 2021
03 Sep 2021 AP01 Appointment of Mr Stephen Burton as a director on 3 September 2021
03 Sep 2021 AP01 Appointment of Ms Paula Carlington as a director on 3 September 2021
02 Sep 2021 AP01 Appointment of Mr Paul Bezant as a director on 2 September 2021
02 Sep 2021 AP01 Appointment of Mrs Polly Bassi as a director on 2 September 2021
01 Sep 2021 PSC07 Cessation of Colin Ord as a person with significant control on 1 September 2021
17 Aug 2021 AD01 Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom to Estates Office Alnwick Castle Alnwick NE66 1NQ on 17 August 2021
16 Aug 2021 TM02 Termination of appointment of Kingston Property Services Limited as a secretary on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Colin Ord as a director on 16 August 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
15 Jun 2021 AD01 Registered office address changed from Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ United Kingdom to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 15 June 2021
14 Jun 2021 TM01 Termination of appointment of Colin Leslie Barnes as a director on 6 June 2021