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)
18 Sep 2020 AP01 Notice of removal of a director
18 Sep 2020 TM01 Termination of appointment of Ayesha Ali as a director on 28 August 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
23 Apr 2020 AA Micro company accounts made up to 30 September 2019
05 Feb 2020 AD01 Registered office address changed from 1 Dovenby Road Nottingham NG11 8AN England to 63 Elm Grove Rotherham S61 4QB on 5 February 2020
05 Feb 2020 PSC01 Notification of Ayesha Ali as a person with significant control on 27 January 2020
05 Feb 2020 PSC07 Cessation of Miles Swann as a person with significant control on 27 January 2020
05 Feb 2020 AP01 Appointment of Miss Ayesha Ali as a director on 27 January 2020
05 Feb 2020 TM01 Termination of appointment of Miles Swann as a director on 27 January 2020
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
20 Aug 2019 AD01 Registered office address changed from 28 Meden Avenue Warsop Mansfield NG20 0PP England to 1 Dovenby Road Nottingham NG11 8AN on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Miles Swann as a director on 30 July 2019
20 Aug 2019 PSC01 Notification of Miles Swann as a person with significant control on 30 July 2019
20 Aug 2019 PSC07 Cessation of Daniel James Flanders as a person with significant control on 30 July 2019
20 Aug 2019 TM01 Termination of appointment of Daniel James Flanders as a director on 30 July 2019
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Oct 2018 AD01 Registered office address changed from 2 Craigends Avenue Binley Coventry CV3 2EH United Kingdom to 28 Meden Avenue Warsop Mansfield NG20 0PP on 16 October 2018
16 Oct 2018 PSC01 Notification of Daniel James Flanders as a person with significant control on 3 October 2018
16 Oct 2018 AP01 Appointment of Mr Daniel James Flanders as a director on 3 October 2018
16 Oct 2018 TM01 Termination of appointment of Paul Anthony Coe as a director on 3 October 2018
16 Oct 2018 PSC07 Cessation of Paul Anthony Coe as a person with significant control on 3 October 2018
17 Aug 2018 AD01 Registered office address changed from 11 Carlake Grove Walton Liverpool L9 6GF United Kingdom to 2 Craigends Avenue Binley Coventry CV3 2EH on 17 August 2018
17 Aug 2018 PSC07 Cessation of Lee Edward Adams as a person with significant control on 9 August 2018
17 Aug 2018 PSC01 Notification of Paul Anthony Coe as a person with significant control on 9 August 2018
17 Aug 2018 TM01 Termination of appointment of Lee Edward Adams as a director on 9 August 2018