Advanced company searchLink opens in new window

CARTMEL CARE HOMES LTD

Company number 06709360

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)
27 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
05 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Francis Alexander Scott on 16 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Francis Alexander Scott on 16 August 2016
23 May 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
14 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Feb 2015 AP03 Appointment of Ms Amanda Macfarlane Bateman as a secretary on 30 September 2014
02 Feb 2015 TM02 Termination of appointment of Christopher James White as a secretary on 30 September 2014
02 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
29 May 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Apr 2011 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU on 13 April 2011
16 Feb 2011 AP03 Appointment of Mr Christopher James White as a secretary
16 Feb 2011 TM02 Termination of appointment of Bruce Offergelt as a secretary
16 Feb 2011 TM02 Termination of appointment of Amanda Bateman as a secretary
19 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders