CARR VIEW HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mrs Julie Asher as a director on 2025-06-13

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 11 Spinners Avenue St John's Walk Wakefield West Yorkshire WF1 3QD to 2 the Chase Rickleton Washington NE38 9DX on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Termination of appointment of James Peter Marris as a director on 2022-11-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DAVID JARVIS

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITLEY

View Document

09/05/189 May 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/11/137 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/02/1314 February 2013 19/10/11 STATEMENT OF CAPITAL GBP 5

View Document

14/02/1314 February 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR MARK JAMES WHITLEY

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JAMES PETER MARRIS

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

19/10/1119 October 2011 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