CARRICKTON LTD

04260617
BOWSALL HOUSE 3 KING STREET SALFORD M3 7DG

Documents

Documents
Date Category Description Pages
14 Jun 2024 accounts Annual Accounts 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 officers Change of particulars for director (Mr Paul Mark Simon) 2 Buy now
12 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2023 accounts Annual Accounts 2 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Paul Mark Simon) 2 Buy now
09 Mar 2023 officers Change of particulars for secretary (Mr Paul Mark Simon) 1 Buy now
09 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
19 Aug 2019 officers Change of particulars for director (Mr Paul Mark Simon) 2 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Nov 2016 accounts Annual Accounts 6 Buy now
17 Oct 2016 officers Change of particulars for director (Mr Simon Andrew Gould) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
21 Oct 2011 accounts Annual Accounts 6 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 accounts Annual Accounts 4 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
29 Jul 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
25 Nov 2008 accounts Annual Accounts 4 Buy now
29 Oct 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
29 Oct 2008 officers Director and secretary's change of particulars / paul simon / 11/01/2008 1 Buy now
24 Oct 2007 accounts Annual Accounts 4 Buy now
20 Aug 2007 annual-return Return made up to 27/07/07; no change of members 7 Buy now
13 Nov 2006 accounts Annual Accounts 4 Buy now
07 Aug 2006 annual-return Return made up to 27/07/06; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 4 Buy now
09 Aug 2005 annual-return Return made up to 27/07/05; full list of members 7 Buy now
11 Dec 2004 accounts Annual Accounts 4 Buy now
03 Sep 2004 annual-return Return made up to 27/07/04; full list of members 8 Buy now
07 Nov 2003 accounts Annual Accounts 4 Buy now
17 Sep 2003 annual-return Return made up to 27/07/03; full list of members 7 Buy now
25 Nov 2002 accounts Annual Accounts 4 Buy now
22 Oct 2002 annual-return Return made up to 27/07/02; full list of members 7 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 7 Buy now
22 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Oct 2001 officers New director appointed 2 Buy now
22 Oct 2001 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
22 Oct 2001 address Registered office changed on 22/10/01 from: 86 princess street manchester M1 6NP 1 Buy now
07 Aug 2001 officers Secretary resigned 1 Buy now
07 Aug 2001 officers Director resigned 1 Buy now
07 Aug 2001 address Registered office changed on 07/08/01 from: 39A leicester road salford M7 4AS 1 Buy now
27 Jul 2001 incorporation Incorporation Company 11 Buy now