CARPETRIGHT CARD SERVICES LIMITED - PURFLEET


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

Description Filing date
Accounts. Change account reference date company current extended. 2020-04-24 View Report
Gazette. Gazette notice voluntary. 2020-03-31 View Report
Dissolution. Dissolution application strike off company. 2020-03-23 View Report
Persons with significant control. Change date: 2020-01-24. Psc name: Carpetright Plc. 2020-02-17 View Report
Accounts. Accounts type dormant. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Officers. Appointment date: 2019-04-10. Officer name: Mr Jeremy John Cobbett Simpson. 2019-04-16 View Report
Officers. Termination date: 2019-04-10. Officer name: Neil Lloyd Page. 2019-04-15 View Report
Accounts. Accounts type dormant. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type dormant. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Address. Change date: 2016-08-11. Old address: Harris House Purfleet by Pass Purfleet Essex RM19 1TT. New address: Purfleet by Pass Purfleet Essex RM19 1TT. 2016-08-11 View Report
Accounts. Accounts type dormant. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type dormant. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Officers. Officer name: Darren Shapland. 2013-10-16 View Report
Officers. Officer name: Philip Harris of Peckham. 2013-03-29 View Report
Officers. Officer name: Martin Harris. 2013-03-29 View Report
Officers. Officer name: Mr Darren Mark Shapland. 2013-03-28 View Report
Officers. Officer name: Mr Jeremy Andrew Sampson. 2013-03-28 View Report
Accounts. Accounts type dormant. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Accounts. Accounts type dormant. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Change date: 2010-05-01. Officer name: Lord Philip Charles Harris of Peckham. 2010-11-30 View Report
Officers. Change date: 2010-05-01. Officer name: Martin James Harris. 2010-11-30 View Report
Officers. Officer name: Neil Lloyd Page. Change date: 2010-05-01. 2010-11-30 View Report
Accounts. Accounts type dormant. 2010-08-27 View Report
Officers. Officer name: Robert Herga. 2010-03-11 View Report
Accounts. Accounts type dormant. 2009-12-31 View Report
Officers. Officer name: Lord Philip Charles Harris of Peckham. Change date: 2009-12-11. 2009-12-31 View Report
Officers. Change date: 2009-12-11. Officer name: Martin James Harris. 2009-12-31 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Officer name: Robert David Herga. 2009-11-23 View Report
Officers. Officer name: Patricia Dregent. 2009-11-20 View Report
Accounts. Accounts type dormant. 2009-02-26 View Report
Annual return. Legacy. 2008-11-18 View Report
Address. Description: Registered office changed on 18/11/2008 from harris house, purfleet bypass purfleet essex RM19 1TT. 2008-11-18 View Report
Address. Description: Location of register of members. 2008-11-18 View Report
Address. Description: Location of debenture register. 2008-11-18 View Report
Officers. Description: Director's change of particulars / martin harris / 21/07/2008. 2008-07-24 View Report
Officers. Description: Director's change of particulars / philip harris of peckham / 21/07/2008. 2008-07-24 View Report
Officers. Description: Director appointed neil lloyd page. 2008-07-22 View Report