CARLISLE & COUNTY PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 06/03/236 March 2023 | Application to strike the company off the register |
| 21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 25/11/2225 November 2022 | Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2022-11-19 |
| 25/11/2225 November 2022 | Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2022-11-19 |
| 22/09/2222 September 2022 | Registered office address changed from 119 Denton Street Denton Holme Carlisle CA2 5EN to 3 Fisher Street Carlisle Cumbria CA3 8RR on 2022-09-22 |
| 20/09/2220 September 2022 | Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2022-09-20 |
| 20/09/2220 September 2022 | Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2022-09-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 04/12/174 December 2017 | APPOINTMENT TERMINATED, SECRETARY JENNIFER JOHNSON |
| 15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/01/1618 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/01/1515 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/01/1316 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/01/1219 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD STUDHOLME CROMWELL JOHNSON / 03/02/2010 |
| 03/02/103 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/01/0926 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/03/079 March 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/05/0617 May 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
| 08/02/068 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
| 11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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