CART PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Registration of charge 082180230011, created on 2024-09-20

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Satisfaction of charge 082180230004 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 1 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 082180230006 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 2 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 082180230008 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 082180230007 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 3 in full

View Document

06/06/236 June 2023 Registration of charge 082180230010, created on 2023-06-06

View Document

06/06/236 June 2023 Registration of charge 082180230009, created on 2023-06-06

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Registered office address changed from Garden Cottage High Callerton Newcastle Tyne and Wear NE20 9TT to Garden Cottage High Callerton Newcastle upon Tyne NE20 9TT on 2023-05-04

View Document

03/05/233 May 2023 Director's details changed for Rebecca Douglass on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Claire Douglass on 2023-05-03

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Satisfaction of charge 082180230005 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Timothy Douglass on 2021-06-23

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 2015-09-18 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082180230008

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 2014-09-18 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 34 HONISTER AVENUE WEST JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3PA

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 2013-09-18 with full list of shareholders

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082180230007

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082180230006

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082180230005

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082180230004

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLASS

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DOUGLASS / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR WILLIAM DOUGLASS

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/1218 September 2012 Incorporation

View Document


More Company Information