CARRIGSHAUN MANAGEMENT LIMITED

04032939
THE OLD OFFICE TIMS BOATYARD TIMSWAY STAINES UPON THAMES TW18 3JY

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of director (Eveline Eaton) 1 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2023 accounts Annual Accounts 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2021 accounts Annual Accounts 1 Buy now
05 Nov 2021 officers Appointment of director (Mrs. Christine Margaret Rees) 2 Buy now
25 Aug 2021 officers Termination of appointment of director (Thomas George Wright) 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 1 Buy now
11 Sep 2020 officers Appointment of director (Mr Edward Marcarian) 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2018 accounts Annual Accounts 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 officers Appointment of director (Mr Carl Kevin Smith) 2 Buy now
31 May 2017 officers Termination of appointment of director (John Bradford Turner) 1 Buy now
20 Feb 2017 accounts Annual Accounts 7 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2016 accounts Annual Accounts 7 Buy now
12 Oct 2015 officers Appointment of director (Mrs Eveline Eaton) 2 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
20 Jul 2015 annual-return Annual Return 7 Buy now
05 Aug 2014 annual-return Annual Return 7 Buy now
05 Aug 2014 officers Change of particulars for director (John Bradford Turner) 2 Buy now
12 Mar 2014 accounts Annual Accounts 7 Buy now
17 Dec 2013 officers Appointment of corporate secretary (Canbury Management Ltd) 2 Buy now
17 Dec 2013 officers Termination of appointment of secretary (Charles Flight) 1 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 annual-return Annual Return 7 Buy now
08 Mar 2013 accounts Annual Accounts 7 Buy now
07 Aug 2012 annual-return Annual Return 7 Buy now
16 Jul 2012 officers Termination of appointment of director (John Dauncey) 1 Buy now
13 Mar 2012 officers Appointment of director (Norman Montague Rushworth) 2 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
18 Aug 2011 annual-return Annual Return 7 Buy now
16 Feb 2011 accounts Annual Accounts 8 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
27 Jul 2010 officers Change of particulars for director (John Dauncey) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Thomas George Wright) 2 Buy now
27 Jul 2010 officers Change of particulars for director (John Bradford Turner) 2 Buy now
24 Dec 2009 accounts Annual Accounts 8 Buy now
13 Aug 2009 annual-return Return made up to 13/07/09; full list of members 9 Buy now
24 Dec 2008 accounts Annual Accounts 8 Buy now
11 Aug 2008 annual-return Return made up to 13/07/08; no change of members 7 Buy now
05 Dec 2007 accounts Annual Accounts 8 Buy now
07 Aug 2007 annual-return Return made up to 13/07/07; full list of members 11 Buy now
12 Dec 2006 accounts Annual Accounts 8 Buy now
21 Jul 2006 annual-return Return made up to 13/07/06; change of members 7 Buy now
07 Feb 2006 annual-return Return made up to 13/07/05; change of members 8 Buy now
21 Dec 2005 accounts Annual Accounts 8 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: surrey house hersham green walton on thames suirrey KT12 4HW 1 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: shepperton marina (alan james & co ) felix lane shepperton middlesex TW17 8NJ 1 Buy now
23 Sep 2005 officers New secretary appointed 2 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 accounts Annual Accounts 10 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
07 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
27 Jul 2004 annual-return Return made up to 13/07/04; full list of members 12 Buy now
28 Apr 2004 accounts Amended Accounts 10 Buy now
08 Dec 2003 resolution Resolution 12 Buy now
02 Dec 2003 capital Ad 19/11/03-24/11/03 £ si 10@1=10 £ ic 2/12 3 Buy now
02 Dec 2003 accounts Annual Accounts 10 Buy now
21 Aug 2003 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
10 Aug 2003 annual-return Return made up to 13/07/03; full list of members 9 Buy now
17 Jul 2003 annual-return Return made up to 13/07/02; full list of members 8 Buy now
17 Jul 2003 officers Director resigned 1 Buy now
17 Jul 2003 officers Director resigned 1 Buy now
01 Mar 2003 accounts Annual Accounts 10 Buy now
09 Sep 2002 officers New secretary appointed 2 Buy now
30 Aug 2002 address Registered office changed on 30/08/02 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ 1 Buy now
04 Aug 2002 accounts Annual Accounts 8 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
29 Oct 2001 capital Ad 13/07/00--------- £ si 2@1 2 Buy now
25 Jul 2001 annual-return Return made up to 13/07/01; full list of members 6 Buy now
13 Jul 2000 incorporation Incorporation Company 34 Buy now