This company is commonly known as Carigiet Cowen Limited. The company was founded 22 years ago and was given the registration number 04365363. The firm's registered office is in CARLISLE. You can find them at Suite 2 Telford House Riverside, Warwick Road, Carlisle, Cumbria. This company's SIC code is 68310 - Real estate agencies.
Name | : | CARIGIET COWEN LIMITED |
---|---|---|
Company Number | : | 04365363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Telford House Riverside, Warwick Road, Carlisle, Cumbria, CA1 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bloom Foot, Cannerheugh Renwick, Penrith, England, CA10 1LA | Secretary | 08 July 2014 | Active |
15 Croft Road, Stanwix, Carlisle, United Kingdom, CA3 9AQ | Director | 01 September 2020 | Active |
Bloom Foot, Cannerheugh Renwick, Penrith, CA10 1LA | Director | 29 June 2007 | Active |
Mayfield, Craw Hall, Brampton, CA8 1TL | Director | 01 August 2003 | Active |
The Old School House, Cumwhitton, CA8 9HS | Secretary | 27 October 2005 | Active |
Thornleigh, Wetheral, CA4 8ES | Secretary | 01 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 February 2002 | Active |
The Old School House, Cumwhitton, CA8 9HS | Director | 01 February 2002 | Active |
Thornleigh, Wetheral, CA4 8ES | Director | 01 February 2002 | Active |
Bobbin Mill, Broughton In Furness, LA20 6DU | Director | 14 March 2002 | Active |
Avon Croft, Warwick Bridge, Carlisle, United Kingdom, CA4 8RY | Director | 14 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 February 2002 | Active |
Mr Christopher Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avon Croft, Warwick Bridge, Carlisle, England, CA4 8RY |
Nature of control | : |
|
Mr Iain Phillip Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bloom Foot, Cannerheugh Renwick, Penrith, England, CA10 1LA |
Nature of control | : |
|
Mr Richard George Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mayfield, Craw Hall, Brampton, England, CA8 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-09-01 | Incorporation | Memorandum articles. | Download |
2020-08-26 | Capital | Capital name of class of shares. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.