CARTLIDGE MORLAND LIMITED
Status | ACTIVE |
Company No. | 03654866 |
Category | Private Limited Company |
Incorporated | 19 Oct 1998 |
Age | 25 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CARTLIDGE MORLAND LIMITED is an active private limited company with number 03654866. It was incorporated 25 years, 6 months, 8 days ago, on 19 October 1998. The company address is Collingham House Collingham House, Wimbledon, SW19 1QT, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type small
Date: 24 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type small
Date: 31 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Notification of a person with significant control
Date: 06 Sep 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-01
Psc name: Charles Peregrine Morland
Documents
Resolution
Date: 04 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Sep 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type small
Date: 21 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Second filing of director appointment with name
Date: 04 Feb 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Julien Vivan Nurse
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
New address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Change date: 2019-10-22
Old address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-10
Officer name: Mr Julien Vivian Nurse
Documents
Capital allotment shares
Date: 08 May 2019
Action Date: 20 Oct 2018
Category: Capital
Type: SH01
Capital : 15,203.00 GBP
Date: 2018-10-20
Documents
Capital allotment shares
Date: 08 May 2019
Action Date: 20 Oct 2018
Category: Capital
Type: SH01
Capital : 14,986.00 GBP
Date: 2018-10-20
Documents
Resolution
Date: 07 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change corporate secretary company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-10-12
Officer name: London Law Secretarial Limited
Documents
Change corporate secretary company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2018-10-12
Documents
Gazette filings brought up to date
Date: 28 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julien Vivian Nurse
Termination date: 2017-11-28
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julien Vivian Nurse
Appointment date: 2017-11-28
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
Change date: 2018-01-08
New address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Capital name of class of shares
Date: 26 Apr 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Apr 2017
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 19 Apr 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Peregrine Morland
Change date: 2016-02-08
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-08
Officer name: Mr Anthony Andrew Cartlidge
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
New address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB
Change date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Change corporate secretary company with change date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type dormant
Date: 28 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Certificate change of name company
Date: 12 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cartlidge morland international LIMITED\certificate issued on 15/06/09
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 21/07/06 from: saint james house 13 kensington square london W8 5HD
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/04; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 3100@1=3100 £ ic 10000/13100
Documents
Accounts with accounts type total exemption small
Date: 22 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/01; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/05/01--------- £ si 9900@1=9900 £ ic 10000/19900
Documents
Resolution
Date: 02 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2001
Category: Capital
Type: 123
Description: £ nc 1000/20000 24/05/01
Documents
Accounts with accounts type dormant
Date: 06 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 02 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 31/07/99
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 ALMONDVIEW,LIVINGSTON,EH54 6SF
Number: | SC480423 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW HOUSE,,GLOUCESTERSHIRE.,GL2 4RL
Number: | 01132840 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRMILE ADVISORS HOLDING LTD.
RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 09544430 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HOUNDSDEN ROAD,LONDON,N21 1LY
Number: | 07868353 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A STATION ROAD,NEW MILTON,BH25 6JX
Number: | 07452635 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11559436 |
Status: | ACTIVE |
Category: | Private Limited Company |