P.J. CAREY (CONTRACTORS) LIMITED

1 Hand Axe Yard 277a Gray's Inn Road 1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD, United Kingdom
StatusACTIVE
Company No.01460224
CategoryPrivate Limited Company
Incorporated09 Nov 1979
Age44 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

P.J. CAREY (CONTRACTORS) LIMITED is an active private limited company with number 01460224. It was incorporated 44 years, 7 months, 10 days ago, on 09 November 1979. The company address is 1 Hand Axe Yard 277a Gray's Inn Road 1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 05 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

New address: 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD

Old address: Carey House Great Central Way Wembley Middlesex HA9 0HR

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: Paul Albert Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Anthony Carey

Change date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Anthony Carey

Change date: 2022-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014602240028

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-07

Psc name: Carey Group Plc

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Jason Anthony Carey

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Mary O'donnell

Termination date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-17

Charge number: 014602240033

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014602240034

Charge creation date: 2021-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-17

Charge number: 014602240031

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014602240032

Charge creation date: 2021-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-17

Charge number: 014602240030

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014602240029

Charge creation date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Mcguire

Termination date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Thomas Carey

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Patrick Joseph Carey

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: John Carey

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Jason Anthony Carey

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Regan

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Peter Smith

Termination date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Patrick Deacy

Termination date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Paul Quigley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe O'hagan

Termination date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Steven John Regan

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Steven John Regan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjourn Bigley

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Martin James Mcguire

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Nicholas Rivlin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Stephen Alan Harper

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Jason Anthony Carey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mccarthy

Termination date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Alan Mccarthy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kumarasamy Vinatagamoorthy Senthilkumaran

Termination date: 2015-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Michael Graham Lewis

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Anthony Carey

Change date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graham Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Mary O'donnell

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Purcell

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dermot Purcell

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014602240028

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Peter Smith

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kumarasamy Vinatagamoorthy Senthilkumaran

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Nicholas Rivlin

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Joe O'hagan

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: John Carey

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Paul Quigley

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alan Harper

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Jason Anthony Carey

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Mr Denis Patrick Deacy

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Thomas Noel Carey

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-22

Officer name: Mr Dermot Purcell

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Carey

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Patrick Joseph Carey

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Mr John Anthony Carey

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF


Some Companies

BREAKFREE PROMOTIONS LTD

BRUNEL COURT,SALTASH,PL12 6JW

Number:08553709
Status:ACTIVE
Category:Private Limited Company

COSMIC GROUP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028697
Status:ACTIVE
Category:Limited Partnership

EVERSON OFFSHORE CONSULTING LTD

FRANCIS HOUSE HUMBER PLACE,HULL,HU1 1UD

Number:08026792
Status:ACTIVE
Category:Private Limited Company

SIMPLY ABCD C.I.C.

150 SUTHERLAND ROAD,WALSALL,WS6 7BT

Number:10477322
Status:ACTIVE
Category:Community Interest Company

ST PETER'S COMMUNITY PARTNERSHIP

CLYDE HOUSE BUSINESS CENTRE,ASHTON-UNDER-LYNE,OL7 0NQ

Number:04700602
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THOMAS PROPERTY LEGACY LTD

C/O E.A ACCOUNTANTS LTD,NORWICH,NR2 4AY

Number:11733705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source