(CERTNM) Company name changed cartmill stewart LIMITEDcertificate issued on 10/04/24
filed on: 10th, April 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 7, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2024: 400.00 GBP
filed on: 20th, March 2024
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6596060001, created on December 11, 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 84 Halfway Road Banbridge Co. Down BT32 4HB United Kingdom to 48 Bachelors Walk Lisburn BT28 1XN on December 8, 2023
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 4, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 5, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 7, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 8, 2019 director's details were changed
filed on: 30th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on March 8, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|