CARSONKAYE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/03/2531 March 2025 Change of details for Mr John Andrew Kaye as a person with significant control on 2025-03-25

View Document

31/03/2531 March 2025 Director's details changed for Mr John Andrew Kaye on 2025-03-25

View Document

21/01/2521 January 2025 Director's details changed for Mr John Roy Carson on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr John Roy Carson as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr John Andrew Kaye as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 15 Red Lion Square London WC1R 4QH United Kingdom to 14 Bowling Green Lane London EC1R 0BD on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr John Andrew Kaye on 2025-01-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

23/02/2423 February 2024 Change of details for Mr John Andrew Kaye as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr John Andrew Kaye on 2024-02-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Registration of charge 110312850002, created on 2023-07-20

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Registration of charge 110312850001, created on 2022-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

23/09/2123 September 2021 Director's details changed for Mr John Andrew Kaye on 2021-09-23

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY CARSON / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROY CARSON / 26/10/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW KAYE / 25/10/2017

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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