CARTENAGER LIMITED
Status | ACTIVE |
Company No. | 06011702 |
Category | Private Limited Company |
Incorporated | 28 Nov 2006 |
Age | 17 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CARTENAGER LIMITED is an active private limited company with number 06011702. It was incorporated 17 years, 6 months, 6 days ago, on 28 November 2006. The company address is 20 Havelock Road, Hastings, TN34 1BP, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Certificate change of name company
Date: 14 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed protaxium LIMITED\certificate issued on 14/08/23
Documents
Change of name notice
Date: 14 Aug 2023
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
New address: 20 Havelock Road Hastings East Sussex TN34 1BP
Old address: 9 st. Georges Yard, Castle Street, Farnham Surrey GU9 7LW
Change date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts amended with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 09 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Mortgage satisfy charge full
Date: 17 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060117020002
Documents
Mortgage satisfy charge full
Date: 17 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-19
Officer name: Mr Paul Anthony O'brien
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change person director company with change date
Date: 07 Mar 2016
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony O'brien
Change date: 2015-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2016
Action Date: 03 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-03
Charge number: 060117020002
Documents
Accounts with accounts type total exemption small
Date: 29 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: 16 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts amended with made up date
Date: 30 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bf Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change corporate secretary company with change date
Date: 22 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-31
Officer name: Bf Secretarial Limited
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony O'brien
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Resolution
Date: 07 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / blackwood futcher company secretar / 01/05/2008
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: 26 - 27 downing street farnham surrey GU9 7PD
Documents
Legacy
Date: 02 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/10/07
Documents
Some Companies
6B CAZENOVE MANSIONS,LONDON,N16 6AR
Number: | 11115940 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULWOOD FLOORING SERVICES LIMITED
THORNELOE HOUSE,WORCESTER,WR1 1RU
Number: | 01728434 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10725203 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETTUS HOUSE,NORWICH,NR3 1HG
Number: | 06664872 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN
Number: | OC418840 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 1, PARKWAY 5, EMERSON BUSINESS CENTRE,MANCHESTER,M14 7HR
Number: | 08787903 |
Status: | ACTIVE |
Category: | Private Limited Company |