CAROLINE'S EFFLUENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 07204088 |
Category | Private Limited Company |
Incorporated | 26 Mar 2010 |
Age | 14 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
CAROLINE'S EFFLUENT SERVICES LIMITED is an active private limited company with number 07204088. It was incorporated 14 years, 1 month, 8 days ago, on 26 March 2010. The company address is 74 Silver Hill 74 Silver Hill, Sandhurst, GU47 0QT, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Old address: 189 Lynchford Road Farnborough Hampshire GU14 6HD
New address: 74 Silver Hill College Town Sandhurst GU47 0QT
Change date: 2020-09-07
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 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 Jun 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Cessation of a person with significant control
Date: 24 Jun 2019
Action Date: 30 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-30
Psc name: Graham Roy Best
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 30 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Anne Burbidge
Notification date: 2018-12-30
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 30 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-30
Officer name: Miss Caroline Anne Burbidge
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 30 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-30
Officer name: Graham Roy Best
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 12 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Roy Best
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
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: 19 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
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: 01 Jun 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Best
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Roy Best
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: 09 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 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: 27 Jun 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 04 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: 04 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Ann Best
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Best
Documents
Capital allotment shares
Date: 08 Jul 2010
Action Date: 01 Jul 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-07-01
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Burbidge
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Burbidge
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Roy Best
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Anne Burbidge
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Elaine Burbidge
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
LION HOUSE 3 PLOUGH YARD,LONDON,EC2A 3LP
Number: | 09629286 |
Status: | ACTIVE |
Category: | Private Limited Company |
CECIL LODGE (CHESSINGTON) LIMITED
CHESSINGTON BUSINESS CENTRE SUITE 7,CHESSINGTON,KT9 1SD
Number: | 03813610 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ANDERSON STREET,AIRDRIE,ML6 0AA
Number: | SC549618 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAPEL CORNER TRUNCH HILL,HARLESTON,IP20 0AN
Number: | 10917539 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN SAUL (& SONS) CONSTRUCTION LTD
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 05285305 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 750 24-28 ST LEONARDS ROAD,LONDON,SL4 3BB
Number: | 11811533 |
Status: | ACTIVE |
Category: | Private Limited Company |