CAROLINE FOOKS DESIGN LIMITED
Status | ACTIVE |
Company No. | 06849391 |
Category | Private Limited Company |
Incorporated | 17 Mar 2009 |
Age | 15 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CAROLINE FOOKS DESIGN LIMITED is an active private limited company with number 06849391. It was incorporated 15 years, 2 months, 18 days ago, on 17 March 2009. The company address is 30/32 Gildredge Road, Eastbourne, BN21 4SH, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Fooks
Change date: 2022-07-13
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-14
Old address: 24 Ives Street Knightsbridge London SW3 2nd
New address: 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type micro entity
Date: 31 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: 05 Jun 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
New address: 24 Ives Street Knightsbridge London SW3 2ND
Old address: Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
Change date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
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
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 16 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: 28 May 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Fooks
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-14
Old address: Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ U.K.
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joanna saban
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed caroline fooks
Documents
Some Companies
97 CHAMBERLAYNE ROAD,LONDON,NW10 3NN
Number: | 07476747 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTRINGHAM DEVELOPMENTS LIMITED
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 04097500 |
Status: | ACTIVE |
Category: | Private Limited Company |
104A ELERS ROAD,LONDON,W13 9QE
Number: | 08365631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 6 TURRIFF BUSINESS CENTRE,TURRIFF,AB53 4AG
Number: | SC252927 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEWSTREET ACCOUNTING,ALFRETON,DE55 7BP
Number: | 11321474 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCY R.BREND & SONS(HOTELIERS)LIMITED
50 THE TERRACE,,TQ1 1DD
Number: | 00955450 |
Status: | ACTIVE |
Category: | Private Limited Company |