CARRINGTON PLACE (GOODWIN) MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08550751 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 11 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
CARRINGTON PLACE (GOODWIN) MANAGEMENT LTD is an active private limited company with number 08550751. It was incorporated 11 years, 2 days ago, on 30 May 2013. The company address is Railview Lofts Railview Lofts, Eastbourne, BN21 3XE, East Sussex.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type dormant
Date: 03 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type dormant
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Notification of a person with significant control
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Laws
Notification date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 30 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-23
Psc name: David Laws
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Neale
Termination date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 13 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Brodie Branch
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-20
Officer name: David James Newman
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Capital allotment shares
Date: 17 Mar 2015
Action Date: 11 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-11
Capital : 9 GBP
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: Russell Brett Beswick
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Old address: 141-145 Bohemia Road St Leonards on Sea East Sussex TN37 6RL
Change date: 2015-03-13
New address: C/O Mr D Laws Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person secretary company with name date
Date: 21 Nov 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-11
Officer name: Mr David Laws
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Neale
Appointment date: 2014-07-11
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-11
Officer name: Mr David James Newman
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Some Companies
THE FLORA,CARDIFF,CF24 4HY
Number: | 10902207 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATRIUM,UXBRIDGE,UB8 1HB
Number: | 01710199 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU
Number: | 04858172 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM KITCHENS AND BEDROOMS LIMITED
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 09583831 |
Status: | ACTIVE |
Category: | Private Limited Company |
313B HOE STREET,LONDON,E17 9BG
Number: | 11351888 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09085512 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |