CARRIGMAY DEVELOPMENTS UK LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2024-01-12 View Report
Mortgage. Charge number: 062446340002. 2023-12-06 View Report
Mortgage. Charge number: 062446340003. 2023-12-06 View Report
Mortgage. Charge number: 062446340004. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type full. 2023-01-17 View Report
Gazette. Gazette filings brought up to date. 2022-12-30 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Officers. Termination date: 2022-07-04. Officer name: Andrew Edward White. 2022-07-04 View Report
Address. New address: Second Floor 34 Lime Street London EC3M 7AT. Old address: Forum House First Floor 15-18 Lime Street London EC3M 7AN England. Change date: 2022-05-27. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Officers. Change date: 2022-05-04. Officer name: Richard Roche. 2022-05-04 View Report
Persons with significant control. Psc name: Mr Richard Stephen Roche. Change date: 2022-05-04. 2022-05-04 View Report
Officers. Change date: 2022-05-04. Officer name: Richard Roche. 2022-05-04 View Report
Gazette. Gazette filings brought up to date. 2022-04-06 View Report
Accounts. Accounts type full. 2022-04-05 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type full. 2021-03-25 View Report
Address. New address: Forum House First Floor 15-18 Lime Street London EC3M 7AN. Change date: 2020-06-24. Old address: 39a Welbeck Street London W1G 8DH England. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type full. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Address. Change date: 2019-04-29. Old address: Mitre House 12-14 Mitre Street London EC3A 5BU. New address: 39a Welbeck Street London W1G 8DH. 2019-04-29 View Report
Accounts. Accounts type full. 2018-12-05 View Report
Mortgage. Charge creation date: 2018-10-31. Charge number: 062446340004. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Change account reference date company current extended. 2017-11-06 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Mortgage. Charge creation date: 2017-06-27. Charge number: 062446340003. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Change account reference date company previous shortened. 2017-01-10 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Incorporation. Memorandum articles. 2016-06-27 View Report
Resolution. Description: Resolutions. 2016-06-27 View Report
Resolution. Description: Resolutions. 2016-06-21 View Report
Mortgage. Charge number: 062446340002. Charge creation date: 2016-06-02. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type full. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type full. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Address. Old address: 34 Ely Place London EC1N 6TD England. Change date: 2014-05-16. 2014-05-16 View Report
Accounts. Accounts type full. 2013-08-12 View Report
Officers. Officer name: Mr Andrew Edward White. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Gazette. Gazette filings brought up to date. 2012-01-21 View Report
Accounts. Accounts type full. 2012-01-18 View Report