CARTER TYBERGHEIN LIMITED
Status | ACTIVE |
Company No. | 05769572 |
Category | Private Limited Company |
Incorporated | 05 Apr 2006 |
Age | 18 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
CARTER TYBERGHEIN LIMITED is an active private limited company with number 05769572. It was incorporated 18 years, 2 months ago, on 05 April 2006. The company address is Suite 2 Rauter House Sybron Way Suite 2 Rauter House Sybron Way, Crowborough, TN6 3DZ, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Eugene Tyberghein
Change date: 2023-04-08
Documents
Change person secretary company with change date
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Patrick Eugene Tyberghein
Change date: 2023-04-08
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-08
Officer name: Mr Patrick Eugene Tyberghein
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
New address: Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ
Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2016-07-07
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
New address: The Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2015-07-10
Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: 73 Church Road Hove East Sussex BN3 2BB
Change date: 2015-01-13
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Documents
Accounts with accounts type total exemption small
Date: 18 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: 01 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 09 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Carter
Documents
Annual return company with made up date
Date: 13 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Tyberghein
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 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: 13 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/08; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/10/06--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 30 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bright printing LIMITED\certificate issued on 30/10/06
Documents
Some Companies
24 BRIDGE STREET,NEWPORT,NP20 4SF
Number: | 11318733 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 QUEEN VICTORIA HOUSE,RUSHDEN,NN10 9BT
Number: | 05415624 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAR FARM GARAGE,YORK,YO41 5LA
Number: | 04740236 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE (EDINBURGH) HERITABLE INVESTMENT COMPANY LIMITED
2 RENAISSANCE VIEW,NORTH BERWICK,EH39 5HL
Number: | SC024186 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH
Number: | 09544902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES MANAGEMENT COMPANY (NI) LIMITED
1ST FLOOR STUDIO 2,150 HOLYWOOD ROAD,BT4 1NY
Number: | NI061019 |
Status: | ACTIVE |
Category: | Private Limited Company |