CARTER CHERRILL LIMITED
Status | ACTIVE |
Company No. | 03615321 |
Category | Private Limited Company |
Incorporated | 13 Aug 1998 |
Age | 25 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CARTER CHERRILL LIMITED is an active private limited company with number 03615321. It was incorporated 25 years, 9 months, 14 days ago, on 13 August 1998. The company address is 940 Green Lanes, London, N21 2AD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-30
Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
New address: 940 Green Lanes London N21 2AD
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
Change date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Termination secretary company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Carter
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Legacy
Date: 19 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / garry cherrill / 10/08/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 13 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 18/11/05 from: langley house park road east finchley london N2 8EX
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/04/05
Documents
Legacy
Date: 24 May 2005
Category: Address
Type: 287
Description: Registered office changed on 24/05/05 from: rex house 354 ballards lane north finchley london N12 0EG
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 06/09/02 from: sintocel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Certificate change of name company
Date: 05 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed garry P. cherrill & company limi ted\certificate issued on 05/08/02
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Resolution
Date: 15 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Resolution
Date: 23 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 17/03/00 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; full list of members
Documents
Legacy
Date: 01 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 01/09/98 from: devonshire house 1 devonshire street london W1N 2DR
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 18/08/98 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
135 NOTTING HILL GATE,LONDON,W11 3LB
Number: | 10316945 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWSIDE, BURLEYDAM,SHROPSHIRE,SY13 4AT
Number: | 04956838 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HIGHVIEW AVENUE,MIDDLESEX,HA8 9PY
Number: | 04536452 |
Status: | ACTIVE |
Category: | Private Limited Company |
L. ANDERSON (HAYWARDS HEATH) LIMITED
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 05671866 |
Status: | ACTIVE |
Category: | Private Limited Company |
122A NELSON ROAD,TWICKENHAM,TW2 7AY
Number: | 10108105 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ST EDMUNDS ROAD,LONDON,N9 7PU
Number: | 11843614 |
Status: | ACTIVE |
Category: | Private Limited Company |