- Company Overview for CARMAVE PROPERTIES LIMITED (NI041561)
- Filing history for CARMAVE PROPERTIES LIMITED (NI041561)
- People for CARMAVE PROPERTIES LIMITED (NI041561)
- Charges for CARMAVE PROPERTIES LIMITED (NI041561)
- More for CARMAVE PROPERTIES LIMITED (NI041561)
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) |
---|---|---|---|
29 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
18 Aug 2023 | AD01 | Registered office address changed from River House Home Avenue Newry Co Down BT34 2DL to Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh Armagh BT60 1HW on 18 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Morgan Toner as a person with significant control on 2 August 2023 | |
18 Aug 2023 | PSC02 | Notification of Envirogreen Polymers Limited as a person with significant control on 2 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Oonagh Toner as a director on 2 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Morgan Toner as a director on 2 August 2023 | |
18 Aug 2023 | TM02 | Termination of appointment of Oonagh Toner as a secretary on 2 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Conor Guy as a director on 2 August 2023 | |
03 Aug 2023 | MR01 | Registration of charge NI0415610002, created on 2 August 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
02 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
31 Dec 2020 | AA | Audited abridged accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
09 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |