Advanced company searchLink opens in new window

CARMAVE PROPERTIES LIMITED

Company number NI041561

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)
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