Advanced company searchLink opens in new window

CARRINGTON BUSINESS PARK LIMITED

Company number 01983872

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)
16 Feb 2015 AP03 Appointment of Mark Austin Booth as a secretary on 29 January 2015
16 Feb 2015 AP01 Appointment of William Francis Ainscough as a director on 29 January 2015
16 Feb 2015 AD01 Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY to Clarence House Clarence Street Manchester M2 4DW on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Malcolm William Jackson as a secretary on 29 January 2015
16 Feb 2015 AP01 Appointment of Mr William Ainscough as a director on 29 January 2015
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
03 Sep 2014 AR01 Annual return made up to 23 August 2014 no member list
31 Dec 2013 AP01 Appointment of Mr Malcolm William Jackson as a director
31 Dec 2013 AP01 Appointment of Mr John Alfred Downes as a director
24 Dec 2013 AP03 Appointment of Malcolm William Jackson as a secretary
16 Dec 2013 TM02 Termination of appointment of Shell Corporate Secretary Limited as a secretary
16 Dec 2013 TM01 Termination of appointment of Karen Surtees as a director
16 Dec 2013 TM01 Termination of appointment of Peter Lawne as a director
16 Dec 2013 AD01 Registered office address changed from 8 York Road London SE1 7NA on 16 December 2013
03 Sep 2013 AR01 Annual return made up to 23 August 2013 no member list
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 TM01 Termination of appointment of Jason Peckmore as a director
05 Sep 2012 AR01 Annual return made up to 23 August 2012 no member list
08 Aug 2012 AA Full accounts made up to 31 December 2011
21 Sep 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 23 August 2011 no member list
17 Sep 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 23 August 2010 no member list
13 Nov 2009 TM01 Termination of appointment of John Brewster as a director