JAMIE CARRAGHER PROMOTIONS LTD

05492213
73 LIVERPOOL ROAD CROSBY LIVERPOOL L23 5SE

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2023 accounts Annual Accounts 5 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2023 accounts Annual Accounts 5 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 accounts Annual Accounts 5 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2021 accounts Annual Accounts 5 Buy now
07 Jul 2020 mortgage Registration of a charge 16 Buy now
07 Jul 2020 mortgage Registration of a charge 20 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 4 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 4 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 accounts Annual Accounts 5 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2016 accounts Annual Accounts 7 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
02 Nov 2015 accounts Annual Accounts 7 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
11 Nov 2014 accounts Annual Accounts 7 Buy now
10 Jul 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 13 Buy now
04 Jul 2013 annual-return Annual Return 6 Buy now
06 Sep 2012 accounts Annual Accounts 6 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
07 Nov 2011 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 officers Change of particulars for director (Nicola Patricia Carragher) 2 Buy now
04 Jul 2011 officers Change of particulars for secretary (Mrs Nicola Patricia Carragher) 2 Buy now
04 Jul 2011 officers Change of particulars for director (James Lee Carragher) 2 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
06 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Appointment of secretary (Mrs Nicola Patricia Carragher) 1 Buy now
12 May 2010 officers Termination of appointment of secretary (Mark Caister) 1 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 accounts Annual Accounts 4 Buy now
30 Jun 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 4 Buy now
27 Jun 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
13 Mar 2008 accounts Annual Accounts 4 Buy now
27 Jun 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
23 Feb 2007 accounts Annual Accounts 4 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: 27 coppicewood drive littleover derby DE23 4YQ 1 Buy now
06 Jul 2006 annual-return Return made up to 27/06/06; full list of members 7 Buy now
12 Oct 2005 capital Ad 28/06/05--------- £ si 100@1=100 £ ic 2/102 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New secretary appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
27 Jun 2005 incorporation Incorporation Company 13 Buy now