Advanced company searchLink opens in new window

CARBIDE COURT MANAGEMENT LIMITED

Company number 09494140

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)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
24 May 2021 AA Accounts for a dormant company made up to 31 March 2020
24 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
24 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 17 March 2017 with updates
27 Jun 2017 AD01 Registered office address changed from 5 Armston Road Quorn Loughborough LE128QP England to Unit D Carbide Court, Finch Way Nuneaton CV11 6WH on 27 June 2017
26 Jun 2017 PSC08 Notification of a person with significant control statement
04 May 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 TM01 Termination of appointment of David Sear-Mayes as a director on 24 March 2017
03 Apr 2017 AP01 Appointment of Edward William Hutchinson as a director on 24 March 2017
03 Apr 2017 TM01 Termination of appointment of Jeffrey David Penman as a director on 24 March 2017
03 Apr 2017 TM02 Termination of appointment of David Sear-Mayes as a secretary on 24 March 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2015 CERTNM Company name changed tungsten court management nun 2 co LTD\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11