CARNARVON GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Registration of charge 116697000001, created on 2025-07-30

View Document

30/07/2530 July 2025 Change of details for Michael Anthony Harris as a person with significant control on 2019-04-24

View Document

24/07/2524 July 2025 Notification of Robert Aristotelous as a person with significant control on 2024-10-29

View Document

24/07/2524 July 2025 Notification of Liliane Harris as a person with significant control on 2024-10-29

View Document

24/07/2524 July 2025 Change of details for Michael Anthony Harris as a person with significant control on 2024-10-29

View Document

18/02/2518 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-08 with updates

View Document

14/05/2414 May 2024 Termination of appointment of Albert Harris as a director on 2024-04-09

View Document

07/03/247 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Cessation of Gregory Lewis Ralph Harris as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Louise Benisty as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Sharon Goldblatt as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Albert Harris as a person with significant control on 2023-11-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/03/2310 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-08 with updates

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Particulars of variation of rights attached to shares

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-05-31

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HARRIS / 16/03/2020

View Document

04/05/204 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PHAIDONOUS ARISTOTELOUS / 16/03/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT HARRIS / 16/03/2020

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR DANIEL HARRIS

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT HARRIS / 24/04/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BENISTY

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON GOLDBLATT

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY LEWIS RALPH HARRIS

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY HARRIS

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT HARRIS / 24/04/2019

View Document

21/11/1921 November 2019 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

25/07/1925 July 2019 24/04/19 STATEMENT OF CAPITAL GBP 2513116.00

View Document

18/07/1918 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 14608584.00

View Document

05/07/195 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/192 July 2019 ADOPT ARTICLES 24/04/2019

View Document

25/06/1925 June 2019 SOLVENCY STATEMENT DATED 25/06/19

View Document

25/06/1925 June 2019 REDUCE ISSUED CAPITAL 25/06/2019

View Document

25/06/1925 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 2508583.80

View Document

25/06/1925 June 2019 STATEMENT BY DIRECTORS

View Document

15/11/1815 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED CARNARVON NEWCO LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

09/11/189 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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