CARNEGIE PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to Unit 1, the Arcade 69 High Street Nailsea Bristol BS48 1AW on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Registration of a charge with Charles court order to extend. Charge code 112797430004, created on 2020-10-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112797430003

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MISS LYDIA KATE PALMER / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA KATE PALMER / 11/03/2019

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112797430001

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112797430002

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MISS LYDIA KATE PALMER

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA KATE PALMER

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/03/1828 March 2018 CESSATION OF JOHN PATRICK CARNEGIE AS A PSC

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