SCARBOROUGH CARPET CENTRE LIMITED
Status | ACTIVE |
Company No. | 07772081 |
Category | Private Limited Company |
Incorporated | 13 Sep 2011 |
Age | 12 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SCARBOROUGH CARPET CENTRE LIMITED is an active private limited company with number 07772081. It was incorporated 12 years, 7 months, 16 days ago, on 13 September 2011. The company address is 34 Falsgrave Road, Scarborough, YO12 5AT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 29 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Scarborough Flooring Limited
Notification date: 2021-10-06
Documents
Cessation of a person with significant control
Date: 29 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Creaser
Cessation date: 2021-10-06
Documents
Cessation of a person with significant control
Date: 29 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Creaser
Cessation date: 2021-10-06
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 18 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-18
Psc name: Mrs Sarah Creaser
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-14
Psc name: Mr Richard Creaser
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-13
Officer name: Mrs Sarah Creaser
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Creaser
Change date: 2018-03-13
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-13
Psc name: Mrs Sarah Creaser
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-13
Psc name: Mr Richard Creaser
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
New address: 34 Falsgrave Road Scarborough YO12 5AT
Old address: R M Locking & Co J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS
Change date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Capital name of class of shares
Date: 14 Sep 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Some Companies
274 MONNOW WAY,NEWPORT,NP20 7SR
Number: | 11413714 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST ANGLIA AUTOCENTRE LIMITED
WILLOW FARM COTTAGE SWAN ROAD,CLACTON-ON-SEA,CO16 0AN
Number: | 11439998 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LONDON ROAD,KENT,TN13 1AU
Number: | 00475379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FENSIDE DRIVE,PETERBOROUGH,PE6 7SF
Number: | 10448839 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGEGATE ROAD,RHYL,LL18 4BL
Number: | 10136467 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COLMORE ROW,BIRMINGHAM,B3 2BH
Number: | 05263955 |
Status: | ACTIVE |
Category: | Private Limited Company |