CARNSTEAD PROPERTY LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Termination of appointment of Mary Florence Elizabeth Booth as a director on 2024-08-19

View Document

19/08/2419 August 2024 Withdrawal of a person with significant control statement on 2024-08-19

View Document

19/08/2419 August 2024 Notification of Steven Robert Booth as a person with significant control on 2024-08-12

View Document

16/08/2416 August 2024 Director's details changed for Dr Rachael Marie Booth on 2024-08-12

View Document

16/08/2416 August 2024 Director's details changed for Mr Daniel Steven Peter Booth on 2024-08-12

View Document

16/08/2416 August 2024 Director's details changed for Mr Anthony Robert Booth on 2024-08-12

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 4 PENNANCE FIELD GOLDENBANK FALMOUTH CORNWALL TR11 5FW UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106379090002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 SECRETARY APPOINTED MR ANTHONY ROBERT BOOTH

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM CARNSTEAD ANTRON HILL MABE BURNTHOUSE PENRYN TR10 9HH UNITED KINGDOM

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106379090001

View Document

24/02/1724 February 2017 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