CARNINGLI TRUST(THE)

Company Documents

DateDescription
22/09/2522 September 2025 NewFull accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Appointment of Mrs Dawn Michelle Pickering as a director on 2025-05-22

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

27/01/1527 January 2015 31/12/14 NO MEMBER LIST

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

01/11/141 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
GLYNTAF HOUSE
LOGIN
WHITLAND
CARMARTHENSHIRE
SA34 0TU

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019534740006

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019534740005

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019534740004

View Document

06/01/146 January 2014 31/12/13 NO MEMBER LIST

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019534740004

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DELICATE

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 31/12/11 NO MEMBER LIST

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HANCOCK

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DELICATE / 30/12/2010

View Document

18/01/1118 January 2011 31/12/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR JONATHAN CORAM

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR MALCOLM DELICATE

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILBERT JAMES / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID CORAM / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CULE / 31/12/2009

View Document

01/02/101 February 2010 31/12/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR RICHARD GILBERT JAMES

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 31/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 31/12/03

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 31/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/12/9224 December 1992 ANNUAL RETURN MADE UP TO 31/12/92

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 APPOINTMENT OF AUDITOR

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/04/917 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

22/06/8922 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/06/886 June 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/05/875 May 1987 ANNUAL RETURN MADE UP TO 15/12/86

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI30

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/858 October 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/858 October 1985 CERTIFICATE OF INCORPORATION

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