CARLTON HOUSE PORTPATRICK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-09 with updates |
20/05/2520 May 2025 | Notification of Louisa Anne Gilmore as a person with significant control on 2025-03-31 |
17/03/2517 March 2025 | Registration of charge SC5829070003, created on 2025-03-04 |
17/02/2517 February 2025 | Satisfaction of charge SC5829070001 in full |
17/02/2517 February 2025 | Satisfaction of charge SC5829070002 in full |
27/11/2427 November 2024 | Appointment of Dr Amy Elizabeth Argo as a director on 2024-11-25 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Termination of appointment of Lynne Elizabeth Sinclair as a director on 2024-11-25 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Change of details for Miss Abigail Catherine Sinclair as a person with significant control on 2022-09-22 |
03/07/233 July 2023 | Director's details changed for Miss Abigail Catherine Sinclair on 2022-09-22 |
29/05/2329 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-09 with updates |
19/05/2219 May 2022 | Notification of Amy Elizabeth Argo as a person with significant control on 2022-03-31 |
19/05/2219 May 2022 | Cessation of Lynne Elizabeth Sinclair as a person with significant control on 2022-03-31 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/05/204 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5829070001 |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SINCLAIR |
05/12/175 December 2017 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
01/12/171 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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