CARTMELL COURT (LYTHAM ST. ANNES) LIMITED
Status | ACTIVE |
Company No. | 04880198 |
Category | Private Limited Company |
Incorporated | 28 Aug 2003 |
Age | 20 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CARTMELL COURT (LYTHAM ST. ANNES) LIMITED is an active private limited company with number 04880198. It was incorporated 20 years, 9 months, 2 days ago, on 28 August 2003. The company address is Flat 10 Cartmell Court Flat 10 Cartmell Court, Lytham St. Annes, FY8 1NG, Lancashire.
Company Fillings
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Graham Birchall
Termination date: 2023-10-31
Documents
Termination director company
Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 14 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Anne Allen
Termination date: 2023-10-14
Documents
Appoint person director company with name date
Date: 14 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Graham Birchall
Appointment date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Termination secretary company with name termination date
Date: 06 Sep 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Homestead Consultancy Services Limited
Termination date: 2023-06-30
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Howard Taylor
Change date: 2023-08-25
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-25
Officer name: Jennifer Anne Allen
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
New address: Flat 10 Cartmell Court 139 South Promenade Lytham St. Annes Lancashire FY8 1NG
Change date: 2023-09-05
Old address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Mark Cook
Termination date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Elizabeth Ellis
Termination date: 2021-04-23
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-26
Officer name: Mr Keith Howard Taylor
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-03-06
Officer name: Homestead Consultancy Services Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-19
Old address: 50 Wood Street Lytham St. Annes Lancashire FY8 1QG
New address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: Alan Graham Birchall
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Graham Birchall
Change date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann Elizabeth Ellis
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Graham Birchall
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jeremy Mark Cook
Documents
Termination secretary company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Buglass
Documents
Appoint corporate secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Homestead Consultancy Services Limited
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: C/O Ccw Limited 295 Church Street Blackpool Lancashire FY1 3PJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Short
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Gareth Short
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Appoint person secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Robert Buglass
Documents
Termination secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Worrall
Documents
Change registered office address company with date old address
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-15
Old address: 147 Liverpool Road Longton Preston Lancashire PR4 5AB
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kay
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 09/10/03 from: 147 liverpool road longton preston lancashire PR4 5AB
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
54 NORTHUMBERLAND ROAD,MAIDSTONE,ME15 7LS
Number: | 11631458 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,NORTHWOOD,HA6 1BN
Number: | 11021334 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WINDSOR ROAD,PORTHCAWL,CF36 3LR
Number: | 11603986 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONEYHURST BUNGALOW CONEYHURST LANE,CRANLEIGH,GU6 7PN
Number: | 11662397 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL PROPERTY AND CONSTRUCTION SERVICES LIMITED
SUITE 6,HAYWARDS HEATH,RH16 4LY
Number: | 10828928 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON BOSWELL FINE ART LIMITED
QUEENS HOUSE,HONITON,EX14 1BJ
Number: | 09012159 |
Status: | ACTIVE |
Category: | Private Limited Company |