- Company Overview for CORNER HOUSE (CARLISLE) LTD (04811507)
- Filing history for CORNER HOUSE (CARLISLE) LTD (04811507)
- People for CORNER HOUSE (CARLISLE) LTD (04811507)
- Charges for CORNER HOUSE (CARLISLE) LTD (04811507)
- More for CORNER HOUSE (CARLISLE) LTD (04811507)
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 Aug 2023 | AD01 | Registered office address changed from 4 Grey Street Carlisle CA1 2JP to 6 Ripon Close Carlisle CA2 4RP on 15 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
23 May 2017 | MR04 | Satisfaction of charge 3 in full | |
19 May 2017 | MR01 | Registration of charge 048115070005, created on 19 May 2017 | |
15 May 2017 | MR01 | Registration of charge 048115070004, created on 11 May 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mr James Michael Graham on 28 March 2017 | |
10 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2017 | AA | Micro company accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
12 Feb 2015 | AP01 | Appointment of Mrs Maria Graham as a director on 29 January 2014 |