CAISTER BUSINESS PARK LTD
Status | ACTIVE |
Company No. | 04753702 |
Category | Private Limited Company |
Incorporated | 06 May 2003 |
Age | 20 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CAISTER BUSINESS PARK LTD is an active private limited company with number 04753702. It was incorporated 20 years, 11 months, 28 days ago, on 06 May 2003. The company address is 1 Pump Lane 1 Pump Lane, Great Yarmouth, NR30 5TF, Norfolk, England.
Company Fillings
Mortgage create with deed
Date: 02 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-20
Charge number: 047537020001
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change registered office address company with date old address new address
Date: 28 May 2021
Action Date: 28 May 2021
Category: Address
Type: AD01
Change date: 2021-05-28
Old address: PO Box PE32 2rd Carters of Caister 1 Pump Lane Caister on Sea Gt Yarmouth Norfolk NR30 5TF United Kingdom
New address: 1 Pump Lane Caister-on-Sea Great Yarmouth Norfolk NR30 5TF
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Termination secretary company with name termination date
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-29
Officer name: David Reeves Carter
Documents
Resolution
Date: 04 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-28
Psc name: Mr Greg Carter
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Harvey Carter
Change date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Resolution
Date: 11 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 22 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
New address: PO Box PE32 2rd Carters of Caister 1 Pump Lane Caister on Sea Gt Yarmouth Norfolk NR30 5TF
Old address: Black Barn West Caister Great Yarmouth Norfolk NR30 5SU
Change date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Gregory Harvey Carter
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 16 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARTIC PROJECTS SPECIALISTS LTD
7 UNDERWOOD ROAD,BIRMINGHAM,B20 1JJ
Number: | 11219318 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CARR ROAD,LONDON,E17 5EN
Number: | 06452297 |
Status: | ACTIVE |
Category: | Private Limited Company |
FONNEREAU MANAGEMENT COMPANY LIMITED
ARCHDEACON'S HOUSE,IPSWICH,IP1 3BX
Number: | 03002159 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAB AND GO SANDWICH CO LIMITED
52 FRANCOMBE GROVE,BRISTOL,BS10 5AR
Number: | 09196788 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, 49,ARMAGH,BT60 3NW
Number: | NI657580 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM PROPERTIES (UK) LIMITED
GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN
Number: | 03780905 |
Status: | ACTIVE |
Category: | Private Limited Company |