CARR & CO SOLICITORS (NE) LIMITED
Status | ACTIVE |
Company No. | 09083545 |
Category | Private Limited Company |
Incorporated | 12 Jun 2014 |
Age | 9 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CARR & CO SOLICITORS (NE) LIMITED is an active private limited company with number 09083545. It was incorporated 9 years, 11 months, 21 days ago, on 12 June 2014. The company address is Carr & Co Solicitors, Arms Evertyne House Quay Road Carr & Co Solicitors, Arms Evertyne House Quay Road, Blyth, NE24 2AS, Northumberland, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
New address: Carr & Co Solicitors, Arms Evertyne House Quay Road Dun Cow Quay Blyth Northumberland NE24 2AS
Old address: 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Denise Arnott
Appointment date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-07
Officer name: Victoria Bell
Documents
Cessation of a person with significant control
Date: 27 Aug 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-30
Psc name: Valerie Wormald
Documents
Cessation of a person with significant control
Date: 27 Aug 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sharon Grace Smith
Cessation date: 2021-07-30
Documents
Notification of a person with significant control
Date: 27 Aug 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-30
Psc name: Carr & Co (Ne) Holding Limited
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-30
Officer name: Valerie Wormald
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Capital name of class of shares
Date: 13 Jul 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Old address: 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ England
New address: 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ
Change date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090835450001
Charge creation date: 2014-12-01
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-29
Officer name: Victoria Bell
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: Mark George Lynn
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Old address: Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom
Change date: 2014-08-04
New address: 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ
Documents
Capital allotment shares
Date: 26 Jun 2014
Action Date: 12 Jun 2014
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2014-06-12
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark George Lynn
Documents
Change account reference date company current extended
Date: 26 Jun 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-09-30
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharon Grace Smith
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Wormald
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 06831943 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 GONGDEOK-DONG,SEOUL,
Number: | FC030335 |
Status: | ACTIVE |
Category: | Other company type |
SUITE146 GROUND FLOOR, ORCHARD HOUSE,TELFORD,TF2 6EL
Number: | 11938761 |
Status: | ACTIVE |
Category: | Private Limited Company |
SULLIVAN AND CO DECORATING AND MAINTENANCE LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10896129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND SAFETY SOLUTIONS LTD
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC607193 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE ROAD MANAGEMENT COMPANY LIMITED
RINGLEY HOUSE,LONDON,NW1 9QS
Number: | 10189891 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |