CARTER TYBERGHEIN LIMITED

Suite 2 Rauter House Sybron Way Suite 2 Rauter House Sybron Way, Crowborough, TN6 3DZ, East Sussex, United Kingdom
StatusACTIVE
Company No.05769572
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 2 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Carter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/10/06--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A HAIR STYLISTS LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:11318733
Status:ACTIVE
Category:Private Limited Company

C FARDEN LIMITED

15 QUEEN VICTORIA HOUSE,RUSHDEN,NN10 9BT

Number:05415624
Status:ACTIVE
Category:Private Limited Company

G & L MOTORS LIMITED

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

SEELEY SOLUTIONS LIMITED

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

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