CARVER DEVELOPMENT LIMITED

1 Cedar House 1 Cedar House, Marlborough, SN8 1NY, Wiltshire, United Kingdom
StatusACTIVE
Company No.07140937
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

CARVER DEVELOPMENT LIMITED is an active private limited company with number 07140937. It was incorporated 14 years, 3 months, 20 days ago, on 29 January 2010. The company address is 1 Cedar House 1 Cedar House, Marlborough, SN8 1NY, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Cherie Carver

Change date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Adrian Carver

Change date: 2023-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-01

Officer name: Dr Paul Adrian Carver

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adrian Carver

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mrs Amanda Cherie Carver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Old address: 2a Parade Mews Marlborough Wiltshire SN8 1NE

Change date: 2023-05-05

New address: 1 Cedar House the Parade Marlborough Wiltshire SN8 1NY

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Paul Adrian Carver

Change date: 2023-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adrian Carver

Change date: 2023-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Cherie Carver

Change date: 2023-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-15

Officer name: Mrs Amanda Cherie Carver

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mrs Amanda Cherie Carver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-30

Officer name: Dr Paul Adrian Carver

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2015

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-30

Officer name: Dr Paul Adrian Carver

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solmass LTD\certificate issued on 13/06/14

Documents

View document PDF

Change of name notice

Date: 13 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Paul Adrian Carver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Carver

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: 15 Tinpit Wiltshire Marlborough SN81BD England

Change date: 2011-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALL ORCHARD BARROW CE PRIMARY SCHOOL

CHURCH STREET,LOUGHBOROUGH,LE12 8HP

Number:08674696
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KILMARTIN LIMITED

UNIT N/1/18 NORTEX MILL,BOLTON,BL1 3AG

Number:04650986
Status:ACTIVE
Category:Private Limited Company
Number:01107543
Status:ACTIVE
Category:Private Limited Company

MACOVEI TRANSPORT LTD

FLAT 4,BIRMINGHAM,B26 3XH

Number:11634863
Status:ACTIVE
Category:Private Limited Company

MIDLANDS ECO SOLUTIONS LTD

C/O XL ASSOCIATES LTD,WOLVERHAMPTON,WV2 3AA

Number:11171035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAPID 978 LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:01994583
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