CARR SIDE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

01/09/121 September 2012 Compulsory strike-off action has been discontinued

View Document

30/08/1230 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 First Gazette notice for compulsory strike-off

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1121 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIGBY

View Document

08/04/118 April 2011 DIRECTOR APPOINTED ELIZABETH ANNE RIGBY

View Document

02/08/102 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LINDA RIGBY

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RIGBY

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED WILLIAM SIMON RIGBY

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: THE OLD WEIGHBRIDGE STATION ROAD, WREA GREEN KIRKHAM LANCASHIRE PR4 2PH

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 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