Advanced company searchLink opens in new window

CARRINGTON HULL ASSOCIATES LIMITED

Company number 01343414

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)
30 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 68,889
28 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
12 Nov 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
13 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 11/12/2015
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 68,889
03 Apr 2014 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA on 3 April 2014
28 Jan 2014 AA Full accounts made up to 30 April 2013
22 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 68,889
19 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
04 Dec 2012 AA Accounts for a small company made up to 30 April 2012
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 68,889
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 14
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 15
28 May 2012 AP01 Appointment of Mr Mark Ying Cheng Cho as a director
25 May 2012 TM01 Termination of appointment of Mark Cho as a director
27 Feb 2012 TM01 Termination of appointment of Ann Ryley as a director
05 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
23 Nov 2011 AA Accounts for a small company made up to 30 April 2011
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 13
07 Mar 2011 AP01 Appointment of Mr Michael Andrew Hill as a director
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Ann Lorraine Ryley on 30 September 2010
13 Oct 2010 CH01 Director's details changed for Kathryn Coles on 30 September 2010