CARP CONFERENCES LIMITED

Company Documents

DateDescription
19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

25/10/1825 October 2018 CESSATION OF PHILIPPA HARRIET DEAN AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF JEMIMA ALEXANDRA MUSSON AS A PSC

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM REGENT HOUSE 101 BROADFIELD ROAD SHEFFIELD S8 0XH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA HARRIET DEAN

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY CLIFFORD

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMIMA ALEXANDRA MUSSON

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAISLEY

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 5

View Document

18/04/1318 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL

View Document

29/01/1329 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/129 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAISLEY / 11/11/2009

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA ALEXANDRA MUSSON / 11/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLIFFORD / 11/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALL / 11/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HARRIET DEAN / 11/11/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HARRIET DEAN / 21/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CLIFFORD

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED BEVERLEY CLIFFORD

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 272A LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S2 4NA

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: SANDHOLME GRANGE NEWPORT BROUGH EAST YORKSHIRE HU15 2QG

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 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