CARPETRIGHT LIMITED - PURFLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-12-21. Charge number: 022948750025. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Officers. Appointment date: 2023-08-11. Officer name: Mr Peter James Harvey. 2023-08-11 View Report
Officers. Officer name: Parminder Singh Khaira. Termination date: 2023-08-11. 2023-08-11 View Report
Mortgage. Charge number: 022948750019. 2023-07-27 View Report
Mortgage. Charge number: 022948750024. 2023-07-27 View Report
Accounts. Accounts type group. 2023-06-29 View Report
Officers. Termination date: 2023-06-13. Officer name: Zoe Rayner. 2023-06-13 View Report
Officers. Appointment date: 2023-06-13. Officer name: Lydia Obaye. 2023-06-13 View Report
Officers. Appointment date: 2023-04-06. Officer name: Mr Parminder Singh Khaira. 2023-04-17 View Report
Officers. Termination date: 2023-03-14. Officer name: Patrick Stirling-Howe. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Insolvency. Liquidation voluntary arrangement completion. 2022-10-25 View Report
Officers. Officer name: Wilfred Thomas Walsh. Termination date: 2022-06-22. 2022-06-23 View Report
Officers. Appointment date: 2022-06-22. Officer name: Mr Kevin Richard Barrett. 2022-06-23 View Report
Accounts. Accounts type group. 2022-04-04 View Report
Confirmation statement. Statement with updates. 2021-12-07 View Report
Address. Change date: 2021-11-08. New address: Nestware House Purfleet Bypass Purfleet Essex RM19 1TT. Old address: Purfleet Bypass Purfleet Essex RM19 1TT. 2021-11-08 View Report
Officers. Termination date: 2021-10-28. Officer name: Sai Hup Fong. 2021-11-08 View Report
Officers. Appointment date: 2021-10-28. Officer name: Mrs Zoe Rayner. 2021-11-08 View Report
Mortgage. Charge number: 022948750024. Charge creation date: 2021-03-31. 2021-04-01 View Report
Accounts. Change account reference date company current extended. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-12-09 View Report
Mortgage. Charge number: 8. 2020-11-23 View Report
Mortgage. Charge number: 5. 2020-11-23 View Report
Mortgage. Charge number: 4. 2020-11-23 View Report
Mortgage. Charge number: 13. 2020-11-23 View Report
Mortgage. Charge number: 14. 2020-11-23 View Report
Mortgage. Charge number: 5. 2020-11-23 View Report
Mortgage. Charge number: 9. 2020-11-23 View Report
Resolution. Description: Resolutions. 2020-11-20 View Report
Persons with significant control. Notification date: 2020-11-03. Psc name: Nestware Holdings Limited. 2020-11-17 View Report
Persons with significant control. Psc name: Meditor Holdings Limited. Cessation date: 2020-11-03. 2020-11-17 View Report
Mortgage. Charge number: 8. 2020-10-13 View Report
Mortgage. Charge number: 022948750016. 2020-10-07 View Report
Officers. Officer name: Mr Sai Hup Fong. Appointment date: 2020-09-15. 2020-09-15 View Report
Officers. Termination date: 2020-09-15. Officer name: Jeremy Andrew Sampson. 2020-09-15 View Report
Persons with significant control. Cessation date: 2020-01-24. Psc name: Meditor European Master Fund Limited. 2020-08-04 View Report
Persons with significant control. Notification date: 2020-01-24. Psc name: Meditor Holdings Limited. 2020-08-04 View Report
Insolvency. Brought down date: 2020-04-29. 2020-07-03 View Report
Officers. Termination date: 2020-06-01. Officer name: Jeremy John Cobbett Simpson. 2020-06-01 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mr Patrick Stirling-Howe. 2020-06-01 View Report
Accounts. Change account reference date company current extended. 2020-04-24 View Report
Mortgage. Charge number: 10. 2020-04-20 View Report
Mortgage. Charge number: 022948750020. 2020-04-20 View Report
Mortgage. Charge number: 022948750019. 2020-04-20 View Report
Capital. Capital allotment shares. 2020-03-02 View Report
Resolution. Description: Resolutions. 2020-02-13 View Report
Incorporation. Re registration memorandum articles. 2020-01-24 View Report
Change of name. Certificate re registration public limited company to private. 2020-01-24 View Report