CARETIDY TWO LIMITED

17 St. Helen's Place, London, EC3A 6DG, England
StatusACTIVE
Company No.09113071
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

CARETIDY TWO LIMITED is an active private limited company with number 09113071. It was incorporated 9 years, 11 months, 3 days ago, on 02 July 2014. The company address is 17 St. Helen's Place, London, EC3A 6DG, England.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: The Gate House 5 Chapel Place Rivington Street London EC2A 3SB

Change date: 2022-12-01

New address: 17 st. Helen's Place London EC3A 6DG

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Tyne

Termination date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-30

Officer name: Matthew Tyne

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr David John Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: David Michael Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Mark Joseph Brooks-Wadham

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Edward Roffey

Appointment date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr David John Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091130710002

Charge creation date: 2019-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Doherty

Cessation date: 2018-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Brooks-Wadham

Cessation date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clayton Bidco Limited

Notification date: 2018-11-06

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 02 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Michael Doherty

Change date: 2016-07-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 02 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-02

Psc name: Mr Mark Joseph Brooks-Wadham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Doherty

Appointment date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-25

Officer name: Mr Matthew Tyne

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091130710001

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Sanjiv Dembla

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Tyne

Appointment date: 2016-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjiv Dembla

Appointment date: 2014-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2014

Action Date: 18 Jul 2014

Category: Capital

Type: SH01

Capital : 133,400 GBP

Date: 2014-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091130710001

Charge creation date: 2014-07-18

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOIED LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10788373
Status:ACTIVE
Category:Private Limited Company

CIMO ENGINEERING LTD

12 CATTERICK CLOSE,LONDON,N11 3ES

Number:07527975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COSMO (SCOT) CONSULTANCY LIMITED

149 ELDERSLIE STREET,GLASGOW,G3 7JR

Number:SC611721
Status:ACTIVE
Category:Private Limited Company

DAMCO SERVICES LIMITED

52 CRAYDENE ROAD,ERITH,DA8 2HA

Number:11248651
Status:ACTIVE
Category:Private Limited Company

NOOR CATERING LTD

91, TASTE OF CHILLI LTD,CORBY,NN17 1EE

Number:11194276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POEE LIMITED

52 BROMPTON PARK CRESCENT,LONDON,SW6 1SW

Number:11378654
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