CART PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Registration of charge 082180230011, created on 2024-09-20 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Satisfaction of charge 082180230004 in full |
29/06/2329 June 2023 | Satisfaction of charge 1 in full |
29/06/2329 June 2023 | Satisfaction of charge 082180230006 in full |
29/06/2329 June 2023 | Satisfaction of charge 2 in full |
29/06/2329 June 2023 | Satisfaction of charge 082180230008 in full |
29/06/2329 June 2023 | Satisfaction of charge 082180230007 in full |
29/06/2329 June 2023 | Satisfaction of charge 3 in full |
06/06/236 June 2023 | Registration of charge 082180230010, created on 2023-06-06 |
06/06/236 June 2023 | Registration of charge 082180230009, created on 2023-06-06 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
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 |
03/05/233 May 2023 | Director's details changed for Rebecca Douglass on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Claire Douglass on 2023-05-03 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-09-30 |
23/01/2323 January 2023 | Satisfaction of charge 082180230005 in full |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
23/06/2123 June 2021 | Director's details changed for Timothy Douglass on 2021-06-23 |
09/04/219 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/09/1922 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
11/04/1911 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
18/04/1818 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/09/1523 September 2015 | Annual return made up to 2015-09-18 with full list of shareholders |
23/09/1523 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
24/01/1524 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082180230008 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/09/1425 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual return made up to 2014-09-18 with full list of shareholders |
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 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/09/1324 September 2013 | Annual return made up to 2013-09-18 with full list of shareholders |
24/09/1324 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
13/08/1313 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082180230007 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082180230006 |
21/06/1321 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082180230005 |
13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082180230004 |
04/01/134 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/01/134 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/01/133 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLASS |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DOUGLASS / 25/09/2012 |
25/09/1225 September 2012 | DIRECTOR APPOINTED MR WILLIAM DOUGLASS |
18/09/1218 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/09/1218 September 2012 | Incorporation |
More Company Information
Recently Viewed
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