CARLISLE COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED - LIVERPOOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Accounts type total exemption full. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Officers. Change date: 2019-08-09. Officer name: Mr Stephen Marc Baldwin. 2019-08-09 View Report
Accounts. Accounts type total exemption full. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type total exemption full. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2017-09-13 View Report
Accounts. Accounts type total exemption full. 2017-07-03 View Report
Address. New address: 21 Westway Maghull Liverpool L31 2PQ. Change date: 2017-02-24. Old address: 11 Hoghton Street Southport Merseyside PR9 0NS. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Officers. Termination date: 2016-08-23. Officer name: Ian David Crane. 2016-08-24 View Report
Officers. Appointment date: 2016-08-23. Officer name: Mr Stephen Marc Baldwin. 2016-08-24 View Report
Accounts. Accounts type total exemption small. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-05-28 View Report
Officers. Termination date: 2014-10-01. Officer name: Jonathan Martin Edwards. 2014-10-27 View Report
Officers. Appointment date: 2014-10-01. Officer name: Mr Ian David Crane. 2014-10-27 View Report
Officers. Appointment date: 2014-09-01. Officer name: Westbridge Facilities Management. 2014-10-27 View Report
Address. Change date: 2014-10-27. New address: 11 Hoghton Street Southport Merseyside PR9 0NS. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England. 2014-10-27 View Report
Officers. Termination date: 2014-09-30. Officer name: Cosec Management Services Limited. 2014-09-30 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2014-09-30. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type total exemption small. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Officers. Officer name: Mr. Jonathan Martin Edwards. 2013-08-06 View Report
Officers. Officer name: Stanley Leatherbarrow. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts type dormant. 2012-03-23 View Report
Address. Old address: 343-345 Lord Street Southport Merseyside PR8 1NH. Change date: 2012-02-09. 2012-02-09 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2012-02-07. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Officers. Officer name: Stanley James Leatherbarrow. 2010-07-08 View Report
Officers. Officer name: Roger Henshaw. 2010-07-02 View Report
Accounts. Accounts type total exemption small. 2010-05-26 View Report
Officers. Officer name: Countrywide Property Management. 2009-12-14 View Report
Address. Change date: 2009-12-14. Old address: Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL. 2009-12-14 View Report
Officers. Officer name: Cosec Management Services Limited. 2009-12-14 View Report
Accounts. Accounts type total exemption small. 2009-11-03 View Report
Annual return. Legacy. 2009-09-15 View Report
Address. Description: Location of register of members. 2009-09-15 View Report