CARRINGTON PARK (SILVER END) MANAGEMENT COMPANY LIMITED

32 Chequer Street 32 Chequer Street, Huntingdon, PE28 9JQ, Cambridgeshire
StatusACTIVE
Company No.06108618
Category
Incorporated15 Feb 2007
Age17 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

CARRINGTON PARK (SILVER END) MANAGEMENT COMPANY LIMITED is an active with number 06108618. It was incorporated 17 years, 4 months, 4 days ago, on 15 February 2007. The company address is 32 Chequer Street 32 Chequer Street, Huntingdon, PE28 9JQ, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Grace Elliott

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Grace Elliott

Appointment date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Karen Donovan

Termination date: 2020-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: James Albert Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Old address: C/O Omnicroft Limited 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ

Change date: 2015-09-02

New address: C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Ms Ariane Christa Emmanouil

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Wells

Termination date: 2015-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: C/O C/O Cambridge Financial Services Isola House 32 Chequer Street Fenstanton Cambs Please Select

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Fecitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: C/O Omnicroft Limited 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Wells

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom

Change date: 2012-12-05

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Dolores O'reilly

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Albert Barker

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rmg Asset Management Limited

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Corbett

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison James

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Karen Donovan

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Corbett

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lord

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-29

Officer name: Cpm Asset Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-18

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr steven lord

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 17/02/2009

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hertford company secretaries LIMITED / 17/02/2009

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/02/09

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/02/08

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 26/02/2008

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hertford company secretaries LIMITED / 26/02/2008

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTYBOX LASHES AND BROWS LTD

251 ANLABY ROAD,HULL,HU3 2SE

Number:11938914
Status:ACTIVE
Category:Private Limited Company

EYEBOX BOUTIQUE LIMITED

4 GEMMELL CLOSE,PURLEY,CR8 4HP

Number:09909213
Status:ACTIVE
Category:Private Limited Company

FORWARD TOGETHER CONSULTING LIMITED

ROWE FARMHOUSE GANGBRIDGE LANE,ANDOVER,SP11 6EP

Number:06121760
Status:ACTIVE
Category:Private Limited Company

IGNITE NPT LTD.

23 STATION ROAD,PORT TALBOT,SA13 1NN

Number:08281156
Status:ACTIVE
Category:Private Limited Company

LIGHT HAUL LIMITED

THE COTTAGE CHAVEL,SHREWSBURY,SY5 9LB

Number:10051604
Status:ACTIVE
Category:Private Limited Company

NRG GLASGOW LIMITED

47 CADZOW STREET,LANARKSHIRE,ML3 6ED

Number:SC091390
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source