- Company Overview for CARR VIEW HALL LIMITED (07815881)
- Filing history for CARR VIEW HALL LIMITED (07815881)
- People for CARR VIEW HALL LIMITED (07815881)
- More for CARR VIEW HALL LIMITED (07815881)
| 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) |
|---|---|---|---|
| 31 Oct 2025 | CS01 | Confirmation statement made on 19 October 2025 with updates | |
| 13 Oct 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 08 Jul 2025 | AD01 | Registered office address changed from 2 the Chase Rickleton Washington NE38 9DX United Kingdom to 11 Spinners Avenue Wakefield WF1 3QD on 8 July 2025 | |
| 17 Jun 2025 | AP01 | Appointment of Mrs Julie Asher as a director on 13 June 2025 | |
| 20 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 07 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
| 20 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 26 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
| 01 Mar 2023 | AD01 | Registered office address changed from 11 Spinners Avenue St John's Walk Wakefield West Yorkshire WF1 3QD to 2 the Chase Rickleton Washington NE38 9DX on 1 March 2023 | |
| 30 Nov 2022 | TM01 | Termination of appointment of James Peter Marris as a director on 30 November 2022 | |
| 02 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
| 08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 09 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
| 08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 17 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
| 14 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
| 06 Oct 2020 | PSC07 | Cessation of Redbrick Survey and Valuation Limited as a person with significant control on 25 January 2020 | |
| 21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
| 22 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 26 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
| 27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 25 May 2018 | AP01 | Appointment of Mr David Jarvis as a director on 24 May 2018 | |
| 24 May 2018 | TM01 | Termination of appointment of Mark James Whitley as a director on 24 May 2018 | |
| 09 May 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 |