THE CARNFORTH & AREA REGENERATION PARTNERSHIP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

11/07/2411 July 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 61 HAWS HILL CARNFORTH LA5 9DD ENGLAND

View Document

24/10/1824 October 2018 SAIL ADDRESS CHANGED FROM: C/O THOMPSON & CO 33 NEW STREET CARNFORTH LANCASHIRE LA5 9BX UNITED KINGDOM

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM C/O THOMPSON & CO 33 NEW STREET CARNFORTH LANCS LA5 9BX

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 14/10/15 NO MEMBER LIST

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOLSTENHOLME

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROE

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY BOB ROE

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH WOLSTENHOLME

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR BOB ROE

View Document

24/10/1424 October 2014 14/10/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 14/10/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 14/10/12 NO MEMBER LIST

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ROE / 01/03/2011

View Document

27/10/1127 October 2011 14/10/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 14/10/10 NO MEMBER LIST

View Document

18/11/1018 November 2010 SAIL ADDRESS CHANGED FROM: CARNFORTH COMMUNITY & CHILDRENS CENTRE KELLET ROAD CARNFORTH LANCASHIRE LA5 9LS

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY NEIL OLDFIELD

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM CARNFORTH COMMUNITY & CHILDRENS CENTRE KELLET ROAD CARNFORTH LANCASHIRE LA5 9LS

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR KENNETH WOLSTENHOLME

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/11/0912 November 2009 14/10/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN KEITH JONES / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LONGLEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WOLSTENHOLME / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ROE / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MURRAY HENDERSON / 11/11/2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 33 NEW STREET CARNFORTH LANCASHIRE LA5 9BX

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 14/10/08

View Document

12/09/0812 September 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DR BRIAN KEITH JONES

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED RALPH MURRAY HENDERSON

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED KENNETH WOLSTENHOLME

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: UNIT 4 GATEWAY BUILDING CARNFORTH STATION WARTON RD CARNFORTH LA5 9TR

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 14/10/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 48 MARKET STREET CARNFORTH LANCASHIRE LA5 9LB

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/08/075 August 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 14/10/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 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