THE CAROB TREE LIMITED
Status | ACTIVE |
Company No. | 05139156 |
Category | Private Limited Company |
Incorporated | 27 May 2004 |
Age | 20 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE CAROB TREE LIMITED is an active private limited company with number 05139156. It was incorporated 20 years, 11 days ago, on 27 May 2004. The company address is Flat 9 10 Artillery Row, London, SW1P 1RZ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Change person director company with change date
Date: 27 May 2024
Action Date: 27 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorna Mckay
Change date: 2024-05-27
Documents
Change person director company with change date
Date: 27 May 2024
Action Date: 27 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-27
Officer name: Mr Nicholas Mckay
Documents
Change registered office address company with date old address new address
Date: 27 May 2024
Action Date: 27 May 2024
Category: Address
Type: AD01
Change date: 2024-05-27
Old address: 2nd Floor National House 60-66 Wardour Street London W1F 0TA England
New address: Flat 9 10 Artillery Row London SW1P 1RZ
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-17
Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
New address: 2nd Floor National House 60-66 Wardour Street London W1F 0TA
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Change date: 2021-09-27
Old address: C/O Gbp 16 High Holborn London WC1V 6BX England
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Old address: C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England
New address: C/O Gbp 16 High Holborn London WC1V 6BX
Change date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Nicholas Mckay
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorna Mckay
Change date: 2018-05-01
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Mckay
Change date: 2018-05-01
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mrs Lorna Mckay
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
New address: C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH
Change date: 2018-12-05
Old address: C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
Old address: 17 Linford Forum Linford Wood MK14 6LY England
Change date: 2018-05-18
New address: C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Trevor George Robinson
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lorna Mckay
Notification date: 2017-04-06
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Nicholas Mckay
Documents
Gazette filings brought up to date
Date: 19 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 28 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-28
Officer name: Mrs Lorna Jean Mckay
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 28 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Adrian Mckay
Change date: 2016-05-28
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-03
Old address: C/O Gbp Associates Llp 17 Linford Forum Linford Wood Milton Keynes Buckinghamshire MK14 6KY United Kingdom
New address: 17 Linford Forum Linford Wood MK14 6LY
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
New address: C/O Gbp Associates Llp 17 Linford Forum Linford Wood Milton Keynes Buckinghamshire MK14 6KY
Change date: 2016-05-04
Old address: 17 Linford Roum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
New address: 17 Linford Roum Rockingham Drive Linford Wood Milton Keynes MK14 6LY
Change date: 2015-08-14
Old address: C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
Old address: 48 Charlotte Street London W1T 2NS
Change date: 2014-07-31
New address: C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 27 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-27
Officer name: Lorna Mckay
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 27 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Adrian Mckay
Change date: 2012-05-27
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: 11 Raven Wharf Lafone Street London SE1 2LR
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Enterprise Administration Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2008
Action Date: 03 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-03
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: 132 court lane london SE21 7EB
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/05; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 23/08/04 from: 132 court lane london SE21 7EB
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 FURZE ROAD,NORWICH,NR7 0AS
Number: | 10263606 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10592384 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09696985 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVOCA HOUSE 6 KINETIC CRESCENT,ENFILED,EN3 7HJ
Number: | 09593254 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 DEVIZES HOUSE,ROMFORD,RM3 7UP
Number: | 10760489 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ALBERT STREET,HEYWOOD,OL10 4QR
Number: | 10547082 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |