Advanced company searchLink opens in new window

CARBERY MOUNT MANAGEMENT LIMITED

Company number 01334132

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)
09 Dec 2015 AD01 Registered office address changed from Wisteria Cottage 3 Vicarage Road Yateley Hampshire GU46 7QU to 7 Carbery Mount 1 Carbery Avenue Bournemouth Dorset BH6 3LJ on 9 December 2015
18 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
08 Nov 2015 TM02 Termination of appointment of Robert Ian Goater as a secretary on 30 October 2015
01 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 300
17 May 2015 TM01 Termination of appointment of Barrie Lester as a director on 4 September 2014
13 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 300
05 Dec 2013 CH01 Director's details changed for Mr Barrie Lester on 5 December 2013
05 Dec 2013 AP01 Appointment of Mr Laurence Allan Cadorath as a director
05 Dec 2013 AP01 Appointment of Mrs Clare Elizabeth Pendegrass as a director
05 Dec 2013 AP01 Appointment of Mr Barrie Lester as a director
04 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 300
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
08 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
13 Dec 2011 TM01 Termination of appointment of Fred Booth as a director
14 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Fred Stanley Booth on 30 November 2010
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
18 Sep 2010 TM01 Termination of appointment of Edith Fisher as a director
18 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
18 Sep 2010 CH01 Director's details changed for Lucy Irene Charlotte Thomson on 21 August 2010
18 Sep 2010 CH01 Director's details changed for June Ann Perrett on 21 August 2010
18 Sep 2010 CH01 Director's details changed for Edith Joan Fisher on 21 August 2010