CARNEY’S COMMUNITY

30 Petworth Street 30 Petworth Street, London, SW11 4QW
StatusACTIVE
Company No.07923708
Category
Incorporated25 Jan 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CARNEY’S COMMUNITY is an active with number 07923708. It was incorporated 12 years, 4 months, 10 days ago, on 25 January 2012. The company address is 30 Petworth Street 30 Petworth Street, London, SW11 4QW.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-21

Officer name: Miss Puja Nayar

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Puja Nayar

Appointment date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2023

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas Robert Edward Fitzgerald

Change date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig James Thorley

Termination date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Jane Davidson

Termination date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-24

Officer name: Cyle Carth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig James Thorley

Change date: 2020-07-16

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Mr Thomas Robert Edward Fitzgerald

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mr Charles Sackey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Alison Anne Watkins

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-04

Officer name: Mr Thomas Robert Edward Fitzgerald

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Anne Watkins

Termination date: 2021-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robert Edward Fitzgerald

Appointment date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Jane Davidson

Change date: 2021-03-19

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Paul Jones

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyle Carth

Appointment date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Smith

Appointment date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Lisa Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Shnay Chohan

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Shnay Chohan

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gerard Delaney

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shnay Chohan

Change date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Paul Gerard Delaney

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Jane Davidson

Change date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Gibson

Appointment date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deanne Marie Tomse

Termination date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Gregory Paul Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Craig James Thorley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Smith

Appointment date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Walter Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Tania Isobel Brooks

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Miss Deanne Marie Tomse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-14

Officer name: Leila Atiya Al-Kazwini

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 13 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-03

Officer name: Tania Isobel Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tania Isobel Brooks

Appointment date: 2012-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-02-03

Officer name: Miss Alison Anne Watkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Old address: Fitzroy Lodge Abc the Arches 180 Lambeth Road London SE1 7JY

New address: 30 Petworth Street Battersea London SW11 4QW

Change date: 2014-10-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leila Atiya Al-Kazwini

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jones-Parry

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gerard Delaney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shnay Chohan

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Jane Davidson

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Anne Watkins

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carney’s community LIMITED\certificate issued on 17/01/13

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Anthony Jones-Parry

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tania Brooks

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tania Isobel Brooks

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Turner

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Reigate

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tania Isobel Brooks

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Walter Boyle

Documents

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 BUTTONS LIMITED

C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1 5TH FLOOR,5 GREENWICH VIEW PLACE,E14 9NN

Number:10520611
Status:ACTIVE
Category:Private Limited Company

BURTON ROAD LIMITED

OAK TREE STABLES 309 HIGH ROAD,NOTTINGHAM,NG9 5DL

Number:07822616
Status:ACTIVE
Category:Private Limited Company

DOTAZ INTERNATIONAL LTD

FLAT 26 PROTHEROES HOUSE,BRISTOL,BS1 5EE

Number:04696416
Status:ACTIVE
Category:Private Limited Company

HB (SM) LIMITED

REDROW HOUSE,FLINTSHIRE,CH5 3RX

Number:03522321
Status:ACTIVE
Category:Private Limited Company

SPECIAL PEOPLE PARTNERSHIP LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:07121508
Status:ACTIVE
Category:Private Limited Company

T SQUARE INTERIOR SOLUTIONS LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11222205
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