CAREER MAPPING LIMITED
Status | ACTIVE |
Company No. | 03700495 |
Category | Private Limited Company |
Incorporated | 25 Jan 1999 |
Age | 25 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CAREER MAPPING LIMITED is an active private limited company with number 03700495. It was incorporated 25 years, 4 months, 5 days ago, on 25 January 1999. The company address is 18 High West Street, Dorchester, DT1 1UW, Dorset, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 23 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Margaret Jeffries
Termination date: 2017-09-20
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Margaret Jeffries
Termination date: 2017-09-20
Documents
Gazette filings brought up to date
Date: 29 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-24
Officer name: Susan Margaret Jeffries
Documents
Change person secretary company with change date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Margaret Jeffries
Change date: 2017-04-24
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-27
Officer name: Susan Margaret Jeffries
Documents
Change person secretary company with change date
Date: 20 Apr 2017
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Margaret Jeffries
Change date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew William Henry Rankin
Change date: 2016-09-21
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-21
Officer name: Andrew William Henry Rankin
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
New address: 18 High West Street Dorchester Dorset DT1 1UW
Change date: 2016-09-21
Old address: 2 Westport Cottages Wareham Dorset BH20 4LF
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change person secretary company with change date
Date: 14 Feb 2012
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-23
Officer name: Susan Margaret Jeffries
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change person director company with change date
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew William Henry Rankin
Change date: 2011-04-15
Documents
Change person director company with change date
Date: 15 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Susan Margaret Jeffries
Documents
Change person director company with change date
Date: 15 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Margaret Jeffries
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 15 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Margaret Jeffries
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-23
Officer name: Andrew William Henry Rankin
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-23
Old address: 24 East Street Wareham Dorset BH20 4NP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/00; full list of members
Documents
Legacy
Date: 10 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 01 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/03/99--------- £ si 48@1=48 £ ic 2/50
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 15/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
Documents
Certificate change of name company
Date: 02 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amberoak LIMITED\certificate issued on 03/02/99
Documents
Some Companies
12 HIGH ROAD HIGH ROAD,DONCASTER,DN4 0PL
Number: | 07872252 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST GORGIE PARKS,EDINBURGH,EH14 1UT
Number: | SC313507 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMBARD BUSINESS LEASING LIMITED
280 BISHOPSGATE,LONDON,EC2M 4RB
Number: | 04314962 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SC538405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY DEVELOPMENT MATTERS LTD
356 WEST DERBY ROAD,LIVERPOOL,L13 7HQ
Number: | 08742368 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WATERSIDE,EAST GRINSTEAD,RH19 3XS
Number: | 11513058 |
Status: | ACTIVE |
Category: | Private Limited Company |