- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |