CARTER ACCOMMODATION GROUP LIMITED - KING'S LYNN


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

Description Filing date
Address. Change date: 2024-04-11. Old address: Garage Lane Garage Lane Setchey King's Lynn Norfolk PE33 0BE United Kingdom. New address: 10 Fleet Place London EC4M 7RB. 2024-04-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-04-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2024-04-11 View Report
Resolution. Description: Resolutions. 2024-04-11 View Report
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Change account reference date company previous extended. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Accounts. Accounts type full. 2023-01-03 View Report
Officers. Termination date: 2022-10-05. Officer name: James O'malley. 2022-10-11 View Report
Officers. Termination date: 2022-10-05. Officer name: James Howard O'malley. 2022-10-10 View Report
Officers. Termination date: 2022-09-01. Officer name: Gary White. 2022-09-02 View Report
Officers. Appointment date: 2022-08-30. Officer name: Mr James Odom. 2022-08-30 View Report
Officers. Officer name: Simon Gordon. Termination date: 2022-04-18. 2022-04-19 View Report
Accounts. Accounts type group. 2022-04-06 View Report
Officers. Officer name: David Horkan. Termination date: 2022-03-30. 2022-04-01 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Mortgage. Charge number: 088143350004. 2022-01-17 View Report
Officers. Officer name: Sundip Thakrar. Termination date: 2021-12-15. 2021-12-16 View Report
Officers. Officer name: Darren Anthony Arnold. Termination date: 2021-07-20. 2021-09-17 View Report
Accounts. Change account reference date company current shortened. 2021-05-25 View Report
Accounts. Accounts type group. 2021-04-13 View Report
Officers. Termination date: 2021-03-31. Officer name: Robert Russell. 2021-04-12 View Report
Mortgage. Charge number: 088143350004. Charge creation date: 2021-02-26. 2021-03-01 View Report
Capital. Capital variation of rights attached to shares. 2021-02-09 View Report
Resolution. Description: Resolutions. 2021-02-09 View Report
Incorporation. Memorandum articles. 2021-02-09 View Report
Capital. Capital name of class of shares. 2021-02-09 View Report
Address. Change date: 2021-01-27. Old address: . Manor Drive Peterborough Cambridgeshire PE4 7AP England. New address: Garage Lane Garage Lane Setchey King's Lynn Norfolk PE33 0BE. 2021-01-27 View Report
Confirmation statement. Statement with updates. 2021-01-25 View Report
Mortgage. Charge number: 088143350002. 2021-01-25 View Report
Persons with significant control. Psc name: Connection Capital Llp. Cessation date: 2021-01-19. 2021-01-20 View Report
Persons with significant control. Notification date: 2021-01-19. Psc name: Algeco Uk Holdings Limited. 2021-01-20 View Report
Officers. Officer name: Mr James O'malley. Appointment date: 2021-01-19. 2021-01-20 View Report
Address. New address: . Manor Drive Peterborough Cambridgeshire PE4 7AP. Change date: 2021-01-20. Old address: . Garage Lane Setchey King's Lynn Norfolk PE33 0BE England. 2021-01-20 View Report
Officers. Officer name: Mr Simon Gordon. Appointment date: 2021-01-19. 2021-01-20 View Report
Officers. Appointment date: 2021-01-19. Officer name: Mr Sundip Thakrar. 2021-01-20 View Report
Officers. Appointment date: 2021-01-19. Officer name: Mr James Howard O'malley. 2021-01-20 View Report
Officers. Termination date: 2021-01-19. Officer name: Bernard John Dale. 2021-01-20 View Report
Officers. Officer name: Carl Fisher. Termination date: 2021-01-19. 2021-01-20 View Report
Mortgage. Charge number: 088143350003. 2021-01-20 View Report
Mortgage. Charge number: 088143350001. 2021-01-20 View Report
Resolution. Description: Resolutions. 2020-12-24 View Report
Incorporation. Memorandum articles. 2020-12-24 View Report
Capital. Capital allotment shares. 2020-09-08 View Report
Officers. Appointment date: 2020-07-24. Officer name: Mr Gary White. 2020-08-06 View Report
Officers. Appointment date: 2020-03-03. Officer name: Mr David Horkan. 2020-03-03 View Report
Confirmation statement. Statement with updates. 2020-01-22 View Report
Accounts. Accounts type group. 2019-12-24 View Report
Resolution. Description: Resolutions. 2019-08-27 View Report
Capital. Capital allotment shares. 2019-06-11 View Report