CARNON DOWNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewWithdraw the company strike off application

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Termination of appointment of Tim Walton as a director on 2025-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

14/03/2414 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

07/02/247 February 2024 Appointment of Mr James Alan Burbridge as a director on 2024-01-22

View Document

12/12/2312 December 2023 Appointment of Mr Tim Walton as a director on 2023-11-01

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

01/11/231 November 2023 Termination of appointment of Nigel Hugh Bradshaw as a director on 2023-10-18

View Document

01/11/231 November 2023 Termination of appointment of Robert Ian Templeton as a director on 2023-10-18

View Document

01/11/231 November 2023 Termination of appointment of Paul Rex Ford Hunter as a director on 2023-10-18

View Document

01/11/231 November 2023 Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to Aspect House Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA on 2023-11-01

View Document

01/11/231 November 2023 Notification of Forensic Access Limited as a person with significant control on 2023-10-18

View Document

01/11/231 November 2023 Appointment of Mr Ian Pigden-Bennett as a director on 2023-10-18

View Document

01/11/231 November 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

01/11/231 November 2023 Cessation of Paul Rex Ford Hunter as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Registration of charge 069143330002, created on 2023-10-18

View Document

17/10/2317 October 2023 Second filing of the annual return made up to 2016-05-22

View Document

17/10/2317 October 2023 Second filing of the annual return made up to 2015-05-22

View Document

19/09/2319 September 2023 Second filing of the annual return made up to 2014-05-22

View Document

19/09/2319 September 2023 Second filing of the annual return made up to 2013-05-22

View Document

19/09/2319 September 2023 Second filing of Confirmation Statement dated 2020-05-22

View Document

19/09/2319 September 2023 Second filing of Confirmation Statement dated 2017-05-22

View Document

03/08/233 August 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Change of details for Mr. Paul Rex Ford Hunter as a person with significant control on 2016-05-23

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/06/2021 June 2020 Confirmation statement made on 2020-05-22 with updates

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 ADOPT ARTICLES 04/09/2019

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL REX FORD HUNTER / 05/10/2018

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 Confirmation statement made on 2017-05-22 with updates

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WEST YORKSHIRE WF2 7JE

View Document

10/05/1710 May 2017 Registered office address changed from , York House Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2017-05-10

View Document

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual return made up to 2016-05-22 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 2015-05-22 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/05/1431 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual return made up to 2014-05-22 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WEST YORKSHIRE WF2 7JE ENGLAND

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU ENGLAND

View Document

08/01/148 January 2014 Registered office address changed from , York House Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE, England on 2014-01-08

View Document

08/01/148 January 2014 Registered office address changed from , 44 Winnington Hill, Northwich, Cheshire, CW8 1AU, England on 2014-01-08

View Document

04/10/134 October 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 2013-05-22 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1325 January 2013 13/03/12 STATEMENT OF CAPITAL GBP 219.78

View Document

25/01/1325 January 2013 SUB-DIVISION 13/03/12

View Document

25/01/1325 January 2013 SUBDIV 13/03/2012

View Document

06/09/126 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

06/09/126 September 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL REX FORD HUNTER / 26/08/2011

View Document

15/06/1115 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 PREVEXT FROM 31/05/2010 TO 31/10/2010

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR JOHN WESLEY THOMPSON

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL HUGH BRADSHAW / 06/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL REX FORD HUNTER / 06/01/2010

View Document

22/05/0922 May 2009 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