THE CAROB TREE LIMITED

Flat 9 10 Artillery Row, London, SW1P 1RZ, England
StatusACTIVE
Company No.05139156
CategoryPrivate Limited Company
Incorporated27 May 2004
Age20 years, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Enterprise Administration Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGY LTD

1 FURZE ROAD,NORWICH,NR7 0AS

Number:10263606
Status:ACTIVE
Category:Private Limited Company

EMS-ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10592384
Status:ACTIVE
Category:Private Limited Company

ESERVICESCIENCE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09696985
Status:ACTIVE
Category:Private Limited Company

EURODATACOMMS LIMITED

AVOCA HOUSE 6 KINETIC CRESCENT,ENFILED,EN3 7HJ

Number:09593254
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GASHI AL LIMITED

15 DEVIZES HOUSE,ROMFORD,RM3 7UP

Number:10760489
Status:ACTIVE
Category:Private Limited Company

RJR TAVERNS LTD

17 ALBERT STREET,HEYWOOD,OL10 4QR

Number:10547082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source