- Company Overview for "CARTREF NI" LIMITED (02591631)
- Filing history for "CARTREF NI" LIMITED (02591631)
- People for "CARTREF NI" LIMITED (02591631)
- Charges for "CARTREF NI" LIMITED (02591631)
- More for "CARTREF NI" LIMITED (02591631)
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) |
---|---|---|---|
25 Mar 2024 | AA01 | Previous accounting period shortened from 25 March 2024 to 23 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 25 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
03 Feb 2023 | AA01 | Current accounting period extended from 19 March 2023 to 25 March 2023 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 19 March 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Joanne Elizabeth Norris as a director on 28 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
17 Feb 2022 | AA01 | Current accounting period shortened from 24 March 2022 to 19 March 2022 | |
16 Dec 2021 | AA | Full accounts made up to 20 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
15 Feb 2021 | AA | Full accounts made up to 21 March 2020 | |
02 Sep 2020 | AP01 | Appointment of Mrs Valerie Hawker as a director on 13 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Gavin Robert Coates as a director on 21 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 23 March 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Susan Ann Taylor as a director on 4 November 2019 | |
26 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2019 | TM01 | Termination of appointment of Mabel Russell as a director on 15 July 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
27 Nov 2018 | AA | Full accounts made up to 24 March 2018 | |
01 May 2018 | AD01 | Registered office address changed from Goleufan Goleufan 27 Chester Street St. Asaph Denbighshire LL17 0RE Wales to Goleufan 27 Chester Street St Asaph Denbighshire LL17 0RE on 1 May 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mabel Russell on 17 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Mark Ian Roberts on 17 April 2018 |