Advanced company searchLink opens in new window

CARTWRIGHT CARE KINGSTON PROPERTY LTD

Company number 12171143

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)
01 May 2024 AA Accounts for a dormant company made up to 30 August 2023
24 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 30 August 2022
06 Dec 2022 TM01 Termination of appointment of Robert Baillie as a director on 4 November 2022
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
23 May 2022 AA Accounts for a dormant company made up to 30 August 2021
17 May 2022 PSC02 Notification of Cc Kingston Holdings Ltd as a person with significant control on 23 August 2019
17 May 2022 PSC07 Cessation of Steven Paul Harris as a person with significant control on 27 November 2021
11 Apr 2022 AP01 Appointment of Mr Etay Galon as a director on 11 April 2022
10 Dec 2021 TM01 Termination of appointment of Steven Paul Harris as a director on 27 November 2021
24 Nov 2021 AA Accounts for a dormant company made up to 30 August 2020
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
20 Aug 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
06 Aug 2021 AD01 Registered office address changed from Bank House Canute Road Southampton SO14 3AB England to Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH on 6 August 2021
06 Aug 2021 AP01 Appointment of Mr Robert Baillie as a director on 6 August 2021
19 Feb 2021 AD01 Registered office address changed from 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England to Bank House Canute Road Southampton SO14 3AB on 19 February 2021
07 Jan 2021 AP01 Appointment of Mr Steven Paul Harris as a director on 5 January 2021
07 Jan 2021 TM01 Termination of appointment of Denise Outmezguine as a director on 5 January 2021
07 Jan 2021 PSC01 Notification of Steven Paul Harris as a person with significant control on 30 December 2020
07 Jan 2021 TM01 Termination of appointment of Albert Outmezguine as a director on 5 January 2021
07 Jan 2021 PSC07 Cessation of Denise Outmezguine as a person with significant control on 30 December 2020
07 Jan 2021 PSC07 Cessation of Albert Outmezguine as a person with significant control on 30 December 2020
02 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
23 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted