Advanced company searchLink opens in new window

CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED

Company number 02889939

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Nov 2023 TM01 Termination of appointment of Gabriele Sinton as a director on 15 November 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
19 Sep 2023 TM01 Termination of appointment of Edward Newton as a director on 23 August 2023
23 May 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Nov 2022 AD01 Registered office address changed from Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE England to Dawes Court House Dawes Court High Street Esher KT10 9QD on 23 November 2022
21 Nov 2022 TM01 Termination of appointment of Carl Boddy as a director on 30 May 2022
25 Aug 2022 AP01 Appointment of Mrs Gabriele Sinton as a director on 22 June 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
12 Nov 2021 TM02 Termination of appointment of Linda Jean Hume Stedman as a secretary on 1 October 2021
10 Nov 2021 CH01 Director's details changed for Mr Martin Michael Anastasi on 10 November 2021
08 Sep 2021 TM01 Termination of appointment of Sheila Ishbel Dingwall Frame as a director on 20 May 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2021 AP01 Appointment of Mr Martin Michael Anastasi as a director on 25 May 2021
23 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
26 Feb 2020 AD01 Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE United Kingdom to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 26 February 2020
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
05 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
14 Oct 2019 AD01 Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 14 October 2019