CARVALL HOMES LIMITED
Status | ACTIVE |
Company No. | 08168547 |
Category | Private Limited Company |
Incorporated | 06 Aug 2012 |
Age | 11 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CARVALL HOMES LIMITED is an active private limited company with number 08168547. It was incorporated 11 years, 9 months, 28 days ago, on 06 August 2012. The company address is Kirkstone Hazel Way Kirkstone Hazel Way, Coulsdon, CR5 3PJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-27
New address: Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ
Old address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Mortgage satisfy charge full
Date: 25 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 25 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081685470008
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 12 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Lionel Carvall
Change date: 2022-03-12
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr Trevor Lionel Carvall
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-15
Psc name: Mr Trevor Lionel Carvall
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-24
Psc name: Jack Anthony Carvall
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-14
Officer name: Jack Anthony Carvall
Documents
Mortgage charge whole cease and release with charge number
Date: 15 Aug 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 081685470008
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2019
Action Date: 26 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-26
Charge number: 081685470008
Documents
Mortgage satisfy charge full
Date: 19 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081685470005
Documents
Mortgage satisfy charge full
Date: 19 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081685470003
Documents
Mortgage satisfy charge full
Date: 19 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081685470007
Documents
Mortgage satisfy charge full
Date: 19 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081685470006
Documents
Mortgage satisfy charge full
Date: 19 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081685470004
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Lionel Carvall
Change date: 2018-01-17
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-17
Psc name: Mr Trevor Lionel Carvall
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2017
Action Date: 20 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-20
Charge number: 081685470007
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-24
Charge number: 081685470006
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-18
Charge number: 081685470005
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 10 Aug 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-08-10
Documents
Certificate change of name company
Date: 20 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed team building services (london) LIMITED\certificate issued on 20/02/16
Documents
Change of name notice
Date: 20 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-14
Officer name: Jack Anthony Carvall
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE
New address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
Change date: 2015-10-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption full
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2014
Action Date: 04 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081685470004
Charge creation date: 2014-08-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 07 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081685470003
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 24 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN
Number: | 10879746 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SOUTHERNHAY,BASILDON,SS14 1EU
Number: | 09480038 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 DIALSTONE LANE,STOCKPORT,SK2 6AF
Number: | 11839413 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VESPAN ROAD,LONDON,W12 0QG
Number: | 09658408 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HIGH STREET,HARRINGTON,NN6 9NU
Number: | 11313333 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09191793 |
Status: | ACTIVE |
Category: | Private Limited Company |