- Company Overview for CARBERY MOUNT MANAGEMENT LIMITED (01334132)
- Filing history for CARBERY MOUNT MANAGEMENT LIMITED (01334132)
- People for CARBERY MOUNT MANAGEMENT LIMITED (01334132)
- More for CARBERY MOUNT MANAGEMENT LIMITED (01334132)
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) |
---|---|---|---|
14 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
11 Mar 2024 | AP04 | Appointment of Property Black Box Limited as a secretary on 11 March 2024 | |
11 Mar 2024 | TM02 | Termination of appointment of Lorna Auty as a secretary on 11 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Clare Elizabeth Marais as a person with significant control on 11 March 2024 | |
30 Jan 2024 | AP01 | Appointment of Miss Linzi-Michelle Thomson as a director on 27 November 2023 | |
30 Jan 2024 | AP01 | Appointment of Miss Emma Wailen as a director on 27 November 2023 | |
30 Jan 2024 | AP01 | Appointment of Mr Philip Murray as a director on 29 November 2023 | |
29 Jan 2024 | CH01 | Director's details changed for Mrs Lorna Auty on 29 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 18 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mrs Clare Elizabeth Marais on 8 January 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of June Matthews as a director on 20 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mrs June Matthews on 13 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mrs Clare Elizabeth Marais on 13 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mrs Lorna Auty on 13 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL England to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 13 November 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
01 Feb 2023 | AP03 | Appointment of Mrs Lorna Auty as a secretary on 1 February 2023 | |
01 Feb 2023 | PSC07 | Cessation of Derek Montague as a person with significant control on 1 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Derek Montague as a director on 1 February 2023 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | PSC01 | Notification of Derek Montague as a person with significant control on 22 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
05 May 2022 | AP01 | Appointment of Mrs Lorna Auty as a director on 1 May 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mrs Clare Elizabeth Marais on 7 April 2022 |