CARISSON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Confirmation statement made on 2021-08-06 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Alison Cooper as a director on 2021-07-23

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BRENDAN COOPER

View Document

22/08/1822 August 2018 CESSATION OF CARL BREDAN COOPER AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O DSN ACCOUNTANTS LTD SUITE 1 POINT NORTH, PARK PLAZA HAYES WAY CANNOCK WS12 2DB ENGLAND

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O C/O DSN ACCOUNTANTS LIMITED BARN 8, OFFICE 4, DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORDSHIRE ST18 9AB

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040485080012

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040485080011

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON LAWRENCE

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON COOPER / 01/05/2015

View Document

06/09/156 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL BRENDAN COOPER / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O DSN ACCOUNTANTS LIMITED BARN 8 ROOM 4 DUNSTON BUSINESS VILLAGE STAFFORD ROAD STAFFORD ST18 9AB

View Document

30/08/1430 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O DSN ACCOUNTANTS LIMITED OFFICES 1 & 2 TOP CORNER MARKET STREET PENKRIDGE STAFFORD ST19 5DH UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O DSN ACCOUNTANTS LTD PARK HILL LODGE SHATTERFORD LAKES, BIRCH BANK BRIDGNORTH ROAD BEWDLEY WORCESTERSHIRE DY12 1TW UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/09/113 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON COOPER / 07/08/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

08/11/108 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BRENDAN COOPER / 12/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CARL BRENDAN COOPER / 12/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY LAWRENCE / 12/08/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LAWRENCE / 07/08/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: WHEEL COTTAGE CHURCH ROAD CROWLE WORCESTER WR7 4AT

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company