THE CARNIVAL GLASS SOCIETY (UK) LIMITED

02977307
VALLEY COTTAGE SKEETE ROAD LYMINGE KENT CT18 8DS

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 4 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 4 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 officers Termination of appointment of director (Margaret Ann Page) 1 Buy now
12 Oct 2022 officers Termination of appointment of director (Ian Michael Page) 1 Buy now
26 Jun 2022 accounts Annual Accounts 4 Buy now
25 Oct 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
24 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
25 Jun 2021 accounts Annual Accounts 4 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 7 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 officers Termination of appointment of director (Gwilym Elis Jones) 1 Buy now
28 Mar 2019 accounts Annual Accounts 4 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 officers Appointment of director (Mr Graham Neil Sheldon) 2 Buy now
27 Mar 2018 accounts Annual Accounts 4 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 3 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 officers Appointment of director (Mr Gwilym Elis Jones) 2 Buy now
14 Mar 2016 accounts Annual Accounts 3 Buy now
30 Oct 2015 annual-return Annual Return 7 Buy now
06 Oct 2015 officers Termination of appointment of director (Julie Anne Sumpter) 1 Buy now
24 Mar 2015 accounts Annual Accounts 3 Buy now
30 Oct 2014 annual-return Annual Return 7 Buy now
25 Mar 2014 accounts Annual Accounts 3 Buy now
03 Dec 2013 officers Appointment of director (Mrs Margaret Ann Page) 2 Buy now
03 Dec 2013 officers Appointment of director (Mr Ian Michael Page) 2 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
27 Nov 2012 officers Termination of appointment of director (Nancy Young) 1 Buy now
02 Nov 2012 annual-return Annual Return 6 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 6 Buy now
04 Nov 2011 officers Termination of appointment of director (Carol Sumpter) 1 Buy now
12 Oct 2011 officers Appointment of director (Mr David Robert Richards) 2 Buy now
08 Oct 2011 officers Termination of appointment of director (Gillian Hindle) 1 Buy now
03 Jan 2011 officers Appointment of secretary (Mr Stephen John Auty) 1 Buy now
31 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2010 officers Termination of appointment of secretary (Derek Sumpter) 1 Buy now
31 Oct 2010 officers Termination of appointment of director (Carol Sumpter) 1 Buy now
16 Oct 2010 officers Termination of appointment of director (Elaine Johnson) 1 Buy now
16 Oct 2010 officers Termination of appointment of director (David Johnson) 1 Buy now
11 Oct 2010 annual-return Annual Return 9 Buy now
11 Oct 2010 officers Termination of appointment of director (Sally Eaton) 1 Buy now
11 Oct 2010 officers Appointment of director (Mrs Carol Ann Sumpter) 2 Buy now
11 Oct 2010 officers Appointment of director (Mrs Carol Ann Sumpter) 2 Buy now
11 Oct 2010 officers Appointment of director (Mrs Nancy Young) 2 Buy now
08 Oct 2010 incorporation Memorandum Articles 13 Buy now
25 Sep 2010 accounts Annual Accounts 11 Buy now
29 Oct 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 officers Change of particulars for director 2 Buy now
28 Oct 2009 officers Appointment of director (Mrs Julie Anne Sumpter) 2 Buy now
28 Oct 2009 officers Appointment of director (Mr Karl David Sumpter) 2 Buy now
28 Oct 2009 officers Appointment of director (Mrs Trudy Joan Auty) 3 Buy now
28 Oct 2009 officers Appointment of director (Mr Stephen John Auty) 3 Buy now
28 Oct 2009 officers Change of particulars for director (Patricia Edith Thornton) 2 Buy now
28 Oct 2009 officers Change of particulars for director (David Trevor Johnson) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Carol Ann Sumpter) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Elaine Dorcas Johnson) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Sally Elaine Eaton) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Gillian Elizabeth Hindle) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Phyllis Patricia Atkinson) 2 Buy now
28 Oct 2009 officers Termination of appointment of director (Patricia Thornton) 1 Buy now
28 Oct 2009 officers Termination of appointment of director (Carol Sumpter) 1 Buy now
28 Oct 2009 officers Termination of appointment of director (Martin Hamilton) 1 Buy now
07 Sep 2009 accounts Annual Accounts 11 Buy now
07 Nov 2008 annual-return Annual return made up to 10/10/08 4 Buy now
07 Nov 2008 officers Director's change of particulars / sally eaton / 26/09/2008 1 Buy now
04 Nov 2008 officers Director's change of particulars / sally hindle / 26/09/2008 1 Buy now
04 Nov 2008 officers Appointment terminated secretary brian bromley 1 Buy now
04 Nov 2008 officers Secretary appointed mr derek sumpter 1 Buy now
04 Nov 2008 officers Appointment terminated director jeffrey owen 1 Buy now
04 Nov 2008 officers Appointment terminated director brian bromley 1 Buy now
30 Oct 2008 accounts Annual Accounts 10 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from 6 oakwood avenue bedhampton havant hampshire PO9 3RA 1 Buy now
18 Oct 2007 annual-return Annual return made up to 10/10/07 8 Buy now
20 Sep 2007 accounts Annual Accounts 13 Buy now
30 Oct 2006 accounts Annual Accounts 5 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: 6 oakwood avenue bedhampton havant hants PO9 3RA 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2006 annual-return Annual return made up to 10/10/06 8 Buy now
31 Oct 2005 incorporation Memorandum Articles 13 Buy now
31 Oct 2005 resolution Resolution 14 Buy now
31 Oct 2005 annual-return Annual return made up to 10/10/05 8 Buy now
18 Oct 2005 officers New director appointed 1 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
21 Sep 2005 accounts Annual Accounts 11 Buy now
01 Dec 2004 officers Director's particulars changed 1 Buy now
25 Oct 2004 annual-return Annual return made up to 10/10/04 9 Buy now
07 Oct 2004 officers New director appointed 3 Buy now
07 Oct 2004 officers Director resigned 1 Buy now
07 Oct 2004 officers Director resigned 1 Buy now
07 Oct 2004 officers Director resigned 1 Buy now
28 Sep 2004 accounts Annual Accounts 11 Buy now
11 Dec 2003 annual-return Annual return made up to 10/10/03 9 Buy now