Advanced company searchLink opens in new window

CARTHORPE LTD

Company number 09777213

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)
23 Apr 2024 AD01 Registered office address changed from 6 Barton Court Sunderland SR6 8PF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 April 2024
23 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
23 Apr 2024 PSC07 Cessation of Stephen Mountford as a person with significant control on 15 March 2024
23 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
23 Apr 2024 TM01 Termination of appointment of Stephen Mountford as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 30 September 2021
03 Feb 2022 AP01 Appointment of Mr Stephen Mountford as a director on 18 January 2022
02 Feb 2022 AD01 Registered office address changed from Oakham West Street Doncaster DN10 6DX United Kingdom to 6 Barton Court Sunderland SR6 8PF on 2 February 2022
02 Feb 2022 PSC01 Notification of Stephen Mountford as a person with significant control on 18 January 2022
02 Feb 2022 PSC07 Cessation of Anthony Pilsworths as a person with significant control on 18 January 2022
02 Feb 2022 TM01 Termination of appointment of Anthony Pilsworths as a director on 18 January 2022
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
30 Nov 2020 AP01 Appointment of Mr Anthony Pilsworths as a director on 10 November 2020
30 Nov 2020 PSC01 Notification of Anthony Pilsworths as a person with significant control on 10 November 2020
30 Nov 2020 TM01 Termination of appointment of a director
27 Nov 2020 AD01 Registered office address changed from 17a Upper Market Street Hove BN3 1AS United Kingdom to Oakham West Street Doncaster DN10 6DX on 27 November 2020
27 Nov 2020 PSC07 Cessation of Daniel Morris as a person with significant control on 10 November 2020
18 Sep 2020 AD01 Registered office address changed from 63 Elm Grove Rotherham S61 4QB United Kingdom to 17a Upper Market Street Hove BN3 1AS on 18 September 2020
18 Sep 2020 PSC01 Notification of Daniel Morris as a person with significant control on 28 August 2020
18 Sep 2020 PSC07 Cessation of Ayesha Ali as a person with significant control on 28 August 2020