CARRICK INTERNATIONAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10371575 |
Category | Private Limited Company |
Incorporated | 12 Sep 2016 |
Age | 7 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CARRICK INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 10371575. It was incorporated 7 years, 7 months, 21 days ago, on 12 September 2016. The company address is 35 Ballards Lane, London, N3 1XW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Old address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England
New address: 35 Ballards Lane London N3 1XW
Change date: 2023-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Angela Rawlinson
Change date: 2023-10-16
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change to a person with significant control
Date: 22 Aug 2023
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-18
Psc name: Ms Susan Angela Beard
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-18
Officer name: Ms Susan Angela Beard
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Neil Rawlinson
Change date: 2022-08-09
Documents
Change person director company with change date
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-11
Officer name: Ms Susan Angela Beard
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Angela Beard
Change date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Angela Beard
Change date: 2021-11-23
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-23
Psc name: Ms Susan Angela Beard
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-23
Officer name: Mr Anthony Neil Rawlinson
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Neil Rawlinson
Change date: 2021-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Old address: 305 Regents Park Road Finchley London N3 1DP England
Change date: 2021-11-23
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Angela Beard
Change date: 2020-01-01
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Anthony Neil Rawlinson
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
New address: 305 Regents Park Road Finchley London N3 1DP
Change date: 2020-03-03
Old address: Michael Levy & Co 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Change to a person with significant control
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-29
Psc name: Ms Susan Angela Beard
Documents
Change to a person with significant control
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-29
Psc name: Mr Anthony Neil Rawlinson
Documents
Change to a person with significant control
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Angela Beard
Change date: 2019-07-29
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Neil Rawlinson
Change date: 2019-07-29
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Angela Beard
Change date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: Michael Levy & Co 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
Change date: 2018-05-29
Old address: The Studio, Newton Court Kensington Church Street London W8 4BD United Kingdom
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 21 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Notification of a person with significant control
Date: 23 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Angela Beard
Notification date: 2017-09-11
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Mr Anthony Neil Rawlinson
Documents
Some Companies
7 SANDYMOUNT,LISBURN,BT27 5TJ
Number: | NI629891 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GREENWAY,FRINTON-ON-SEA,CO13 9AL
Number: | 11198682 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARSH INSURANCE SERVICES (KENT) LIMITED
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 06317784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE)
HAMPDEN PARK,,G42 9AY
Number: | SC005453 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINGSWOOD HOUSE,SOUTH BRENT,TQ10 9DF
Number: | 11964467 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,EDGWARE,HA8 7NH
Number: | 11674730 |
Status: | ACTIVE |
Category: | Private Limited Company |