CARPENTERS HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

08/05/258 May 2025 Secretary's details changed for Mulberry Pm Ltd on 2025-04-29

View Document

07/05/257 May 2025 Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-07

View Document

25/04/2525 April 2025 Registered office address changed from 11 Walmgate York YO1 9TX United Kingdom to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

25/06/2425 June 2024 Notification of a person with significant control statement

View Document

14/06/2414 June 2024 Cessation of St Roberts Homes (Westgate) Limited as a person with significant control on 2023-10-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Registered office address changed from 1 Rudgate Court Walton Wetherby LS23 7BF England to 11 Walmgate York YO1 9TX on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mulberry Pm Ltd as a secretary on 2023-12-01

View Document

10/11/2310 November 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

30/10/2330 October 2023 Appointment of Ms Jacqueline Ethel Foster as a director on 2023-10-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Philip Cable as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mrs Margaret Elizabeth Jane Tossell as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mrs Sharon Gail Waller as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mr Antony John Waller as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Bridgecap Limited as a director on 2023-09-01

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-08-31

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Joe Anderson-Cable as a director on 2022-10-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/11/2128 November 2021 Registered office address changed from 42 High Street Knaresborough HG5 0EQ United Kingdom to 1 Rudgate Court Walton Wetherby LS23 7BF on 2021-11-28

View Document


More Company Information
Recently Viewed
  • GB MOBILE LIMITED


  • 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