(AP01) On Tue, 20th Jun 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 20th Jun 2023 - the day director's appointment was terminated
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Oct 2023. New Address: 2a Atkinson Street 1st Floor Unit Leicester LE5 3QA. Previous address: 79 Constance Road Leicester LE5 5DF England
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cartforth eminence LTDcertificate issued on 05/10/23
filed on: 5th, October 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Oct 2023. New Address: 79 Constance Road Leicester LE5 5DF. Previous address: 45 Shackleton Road Preston PR4 1JR United Kingdom
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: 45 Shackleton Road Preston PR4 1JR. Previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 18th May 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th May 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Jan 2020. New Address: 7 Limewood Way Leeds LS14 1AB. Previous address: 44 Kings Road Askern Doncaster DN6 0LS United Kingdom
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Dec 2019. New Address: 44 Kings Road Askern Doncaster DN6 0LS. Previous address: 22 Kirklake Road Formby Liverpool L37 2DB England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Nov 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Nov 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 25th Jul 2019. New Address: 22 Kirklake Road Formby Liverpool L37 2DB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 4th Jul 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Jul 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 2nd Jul 2018. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 43 Starrgate Drive Ashton-on-Ribble Preston PR2 1NY England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 16th Feb 2018. New Address: 43 Starrgate Drive Ashton-on-Ribble Preston PR2 1NY. Previous address: 427 Watling Street Road Ribbleton Preston PR2 6TY England
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 5th Dec 2017. New Address: 427 Watling Street Road Ribbleton Preston PR2 6TY. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Nov 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th May 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 75 Thingwall Lane Liverpool L14 7PA United Kingdom
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 14th Jun 2016 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jun 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jun 2016. New Address: 75 Thingwall Lane Liverpool L14 7PA. Previous address: 35 Langley Road Beckenham BR3 4AE
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Dec 2015: 1.00 GBP
capital
|
|
(AP01) On Wed, 18th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Nov 2015 - the day director's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Dec 2015. New Address: 35 Langley Road Beckenham BR3 4AE. Previous address: 51 Granby Street Liverpool L8 2TU United Kingdom
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Jun 2015. New Address: 51 Granby Street Liverpool L8 2TU. Previous address: 50 Harden Road Walsall WS3 1EN United Kingdom
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 28th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th May 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th May 2015. New Address: 50 Harden Road Walsall WS3 1EN. Previous address: 46 Tweenaways Buckfastleigh TQ11 0DW United Kingdom
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Apr 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(TM01) Mon, 27th Apr 2015 - the day director's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Mar 2015. New Address: 46 Tweenaways Buckfastleigh TQ11 0DW. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 12th Mar 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 1.00 GBP
capital
|
|