Advanced company searchLink opens in new window

CARBROOKE LIMITED

Company number 03398689

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
15 Nov 2022 TM01 Termination of appointment of Graham John Robeson as a director on 9 November 2022
15 Nov 2022 AP01 Appointment of Mr Aurelien David Rowland as a director on 9 November 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
26 Nov 2021 AP01 Appointment of Mr Andrew Grant Petter as a director on 26 November 2021
26 Nov 2021 TM01 Termination of appointment of Margaret Morrow as a director on 26 November 2021
26 Nov 2021 TM02 Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
01 Jul 2020 AD01 Registered office address changed from 2 Duke Street C/of Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 1 July 2020
19 May 2020 AP01 Appointment of Ms Margaret Morrow as a director on 19 May 2020
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/of Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 RP04PSC07 Second filing for the cessation of Aurelien David Rowland as a person with significant control
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
14 Jul 2017 PSC07 Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/08/2017.
14 Jul 2017 PSC01 Notification of David John Rowland as a person with significant control on 30 June 2017