CARRIGSHAUN MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Appointment of Mr. Robert Frederick Connop as a director on 2024-12-02

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-09-30

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-09-30

View Document

05/11/215 November 2021 Appointment of Mrs. Christine Margaret Rees as a director on 2021-11-02

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR EDWARD MARCARIAN

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR CARL KEVIN SMITH

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADFORD TURNER

View Document

20/02/1720 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

07/03/167 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS EVELINE EATON

View Document

29/07/1529 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADFORD TURNER / 15/07/2014

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES FLIGHT

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM SURREY HOUSE HERSHAM GREEN WALTON ON THAMES SURREY KT12 4HW

View Document

17/12/1317 December 2013 CORPORATE SECRETARY APPOINTED CANBURY MANAGEMENT LTD

View Document

05/08/135 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAUNCEY

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED NORMAN MONTAGUE RUSHWORTH

View Document

29/02/1229 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAUNCEY / 13/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADFORD TURNER / 13/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE WRIGHT / 13/07/2010

View Document

24/12/0924 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 13/07/06; CHANGE OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/07/05; CHANGE OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: SURREY HOUSE HERSHAM GREEN WALTON ON THAMES SUIRREY KT12 4HW

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: SHEPPERTON MARINA (ALAN JAMES & CO ) FELIX LANE SHEPPERTON MIDDLESEX TW17 8NJ

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/08/0321 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 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