CARTER AND FARADAY ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 06467343 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daryl goldring
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director heidi goldring
Documents
Some Companies
1 ROCKINGHAM WAY REDHOUSE INTERCHANGE,DONCASTER,DN6 7NA
Number: | 03244216 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |