CARPETRIGHT AT HOME LIMITED

Company Documents

DateDescription
01/06/201 June 2020 DIRECTOR APPOINTED MR PATRICK STIRLING-HOWE

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

24/04/2024 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / CARPETRIGHT PLC / 24/01/2020

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PAGE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HARRIS HOUSE, PURFLEET BYPASS PURFLEET ESSEX RM19 1TT

View Document

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS OF PECKHAM

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DARREN MARK SHAPLAND

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR JEREMY ANDREW SAMPSON

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LLOYD PAGE / 08/04/2011

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HARRIS / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 08/04/2011

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT HERGA

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 11/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 11/12/2009

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/11/0923 November 2009 SECRETARY APPOINTED ROBERT DAVID HERGA

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY PATRICIA DREGENT

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRIS / 21/07/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS OF PECKHAM / 21/07/2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED NEIL LLOYD PAGE

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MARTIN JAMES HARRIS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN KENYON

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: AMBERLEY HOUSE NEW ROAD RAINHAM RM13 8QN

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 COMPANY NAME CHANGED DE FACTO 993 LIMITED CERTIFICATE ISSUED ON 03/09/02

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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