CARTER PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegister(s) moved to registered office address Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ

View Document

12/08/2512 August 2025 NewChange of details for Mr Matthew Carter Ingham as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Steven Merricks as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Jayne Elizabeth Merricks on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-12

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-03 with updates

View Document

16/05/2516 May 2025 Change of details for Mr Steven Nerricks as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Director's details changed for Miss Jayne Elizabeth Lee on 2025-03-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Cessation of Jayne Elizabeth Lee as a person with significant control on 2022-04-01

View Document

11/05/2211 May 2022 Registered office address changed from 9 Keats Close Blackpool Lancashire FY2 0GF United Kingdom to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Miss Jayne Elizabeth Lee on 2022-04-01

View Document

11/05/2211 May 2022 Director's details changed for Miss Jayne Elizabeth Lee on 2022-04-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-03 with updates

View Document

11/05/2211 May 2022 Notification of Steven Nerricks as a person with significant control on 2022-04-01

View Document

11/05/2211 May 2022 Notification of Matthew Carter Ingham as a person with significant control on 2022-04-01

View Document

11/05/2211 May 2022 Change of details for Miss Jayne Elizabeth Lee as a person with significant control on 2022-04-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

02/03/212 March 2021 SAIL ADDRESS CHANGED FROM: 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE ENGLAND

View Document

02/03/212 March 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/2127 February 2021 PREVSHO FROM 31/05/2020 TO 30/05/2020

View Document

26/01/2126 January 2021 CURRSHO FROM 28/02/2020 TO 31/05/2019

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/04/2012 April 2020 SAIL ADDRESS CREATED

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

07/02/197 February 2019 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