Advanced company searchLink opens in new window

CARMAVE PROPERTIES LIMITED

Company number NI041561

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)
07 Dec 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 202
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 202
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 202
08 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
21 Nov 2011 CH03 Secretary's details changed for Mrs Oonagh Toner on 21 November 2011
21 Nov 2011 CH01 Director's details changed for Mr Morgan Toner on 21 November 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
30 Nov 2010 CH03 Secretary's details changed for Mrs Oonagh Toner on 21 September 2010
29 Nov 2010 CH01 Director's details changed for Mr Morgen Toner on 21 September 2010
29 Nov 2010 CH01 Director's details changed for Mrs Oonagh Toner on 21 September 2010
29 Nov 2010 AR01 Annual return made up to 21 September 2006 with full list of shareholders
29 Nov 2010 AR01 Annual return made up to 21 September 2007 with full list of shareholders