CARTER AND FARADAY ASSOCIATES LIMITED

1 - 6 Pelham Farm East Mascalls Lane 1 - 6 Pelham Farm East Mascalls Lane, Lindfield, RH16 2QJ, West Sussex, United Kingdom
StatusACTIVE
Company No.06467343
CategoryPrivate Limited Company
Incorporated08 Jan 2008
Age16 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

CARTER AND FARADAY ASSOCIATES LIMITED is an active private limited company with number 06467343. It was incorporated 16 years, 4 months, 27 days ago, on 08 January 2008. The company address is 1 - 6 Pelham Farm East Mascalls Lane 1 - 6 Pelham Farm East Mascalls Lane, Lindfield, RH16 2QJ, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mrs Maria Faraday

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Maria Anne Faraday

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Faraday

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Faraday

Change date: 2020-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2023

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Maria Ann Faraday

Change date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: 1 - 6 Pelham Farm East Mascalls Lane Walstead Lindfield West Sussex RH16 2QJ

Change date: 2022-04-27

Old address: Pelham Farm, East Mascalls Lane Lindfield Haywards Heath West Sussex RH16 2QJ

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Ann Faraday

Change date: 2022-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Faraday

Change date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Michael John Faraday

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Michael John Faraday

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Michael John Faraday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Mr Michael John Faraday

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Maria Ann Faraday

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Maria Ann Faraday

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2014

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-12

Officer name: Maria Ann Faraday

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Faraday

Change date: 2010-11-12

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Ann Faraday

Change date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Maria Ann Faraday

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daryl goldring

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director heidi goldring

Documents

View document PDF

Gazette notice compulsary

Date: 12 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. S. LOUNGE SUITES LIMITED

1 ROCKINGHAM WAY REDHOUSE INTERCHANGE,DONCASTER,DN6 7NA

Number:03244216
Status:ACTIVE
Category:Private Limited Company

ILLUMINAPI LIMITED

32 RIVENHALL END,WELWYN GARDEN CITY,AL7 2PH

Number:10633174
Status:ACTIVE
Category:Private Limited Company

IMMERSION ENGLISH IN OXFORDSHIRE LIMITED

69 ST NICHOLAS ROAD,OXFORDSHIRE,OX10 8HX

Number:02460569
Status:ACTIVE
Category:Private Limited Company

PLAYLEARN EDUCATIONAL SUPPLIES LTD

5-6 AGECROFT TRADING ESTATE,SALFORD,M6 6JD

Number:09310764
Status:ACTIVE
Category:Private Limited Company

RAYMAZ LTD

16C SANDOWN ROAD,SANDOWN,PO36 9JP

Number:05920942
Status:ACTIVE
Category:Private Limited Company

RUPERT BUSH ENTERTAINMENT LIMITED

14 FRIERN BARNET LANE,LONDON,N11 3LX

Number:07183309
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