CAROLINE COURT MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 00895378 |
Category | Private Limited Company |
Incorporated | 05 Jan 1967 |
Age | 57 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CAROLINE COURT MAINTENANCE LIMITED is an active private limited company with number 00895378. It was incorporated 57 years, 4 months, 2 days ago, on 05 January 1967. The company address is Market Chambers Market Chambers, Wokingham, RG40 1AL, England.
Company Fillings
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stephen James
Termination date: 2023-11-22
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Appoint person director company with name date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-06
Officer name: Mr Jonathan James Martin
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisa Royuela Romero
Termination date: 2023-02-06
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Alexander Beauchamp
Appointment date: 2022-12-12
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-08
Officer name: Oliver James O'hanlon
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elisa Royuela Romero
Appointment date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-02
Officer name: Mr Oliver James O'hanlon
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-28
Officer name: Mr Oliver James O'hanlon
Documents
Termination secretary company with name termination date
Date: 27 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Charles Edwards
Termination date: 2018-06-22
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint corporate secretary company with name date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-06-06
Officer name: Chansec Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
New address: Market Chambers 3-4 Market Place Wokingham RG40 1AL
Old address: , 12 Harvest Hill Road, Maidenhead, Berkshire, SL6 2QQ, England
Change date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-08
Officer name: Mrs Ann Frances Monica Farmer
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Ian Charles Edwards
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: Market Chambers 3-4 Market Place Wokingham RG40 1AL
Old address: , 7 Kingsland House 135 Andover Road, Newbury, Berkshire, RG14 6JL
Change date: 2016-01-08
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-10
Officer name: Jean Wicker
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Charles Edwards
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Pacey
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stobbs
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Cattermull
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 26 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis John Cattermull
Documents
Termination director company with name
Date: 26 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Parkinson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Jean Wicker
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Stephen James
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Jacqueline Parkinson
Change date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan stobbs
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james morris
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from, john kirkpatrick c/o bridgers, 6C church street, reading, berkshire, RG1 2SB
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 11/08/05 from: 6C church street, reading, berkshire RG1 2SB
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 09/11/04 from: overdene house, 49 church street, theale reading, berkshire RG7 5BX
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; change of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; change of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; no change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 30 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 13 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 13/03/98 from: 104-108 school road, tilehurst, reading berkshire, RG31 5AX
Documents
Legacy
Date: 27 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
758 THE BUSINESS CENTRE,ENFIELD,EN1 3GN
Number: | 11328045 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CUMBRAE CRESCENT SOUTH,DUMBARTON,G82 5AW
Number: | SC613155 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COBHAM ROAD,WIMBORNE,BH21 7PE
Number: | 03294176 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP
Number: | 10503938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOFT HERITAGE EXCHANGE,HUDDERSFIELD,HD3 3HR
Number: | 06860910 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DELPH BROOK WAY,BOLTON,BL7 9TU
Number: | 11133418 |
Status: | ACTIVE |
Category: | Private Limited Company |