CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED

349 Royal College Street, London, NW1 9QS, England
StatusACTIVE
Company No.09121883
Category
Incorporated08 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED is an active with number 09121883. It was incorporated 9 years, 10 months, 11 days ago, on 08 July 2014. The company address is 349 Royal College Street, London, NW1 9QS, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-14

Officer name: Anna Katarzyna Tac

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-09

Officer name: Ronald Meaker

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis James Pollard

Termination date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-24

Officer name: Richard James Laugharne

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mrs Anna Katarzyna Tac

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Victor Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Louis James Pollard

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Dawkins

Appointment date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Laugharne

Appointment date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Ms Rebecca Sinkinson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Ms Glenys Adelina Bompas

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Philip Collins

Appointment date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Meaker

Appointment date: 2024-01-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert George Williams

Cessation date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-19

Psc name: Kathleen Anne Hoare

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Williams

Termination date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Christopher Mark Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Kathleen Anne Hoare

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-19

Officer name: Ringley Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England

New address: 349 Royal College Street London NW1 9QS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-08

Officer name: Chris Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ

Change date: 2020-01-28

Old address: 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Chris Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Robert George Williams

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mrs Kathleen Anne Hoare

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Robert George Williams

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mrs Kathleen Anne Hoare

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

New address: 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL

Old address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr Robert George Williams

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mrs Kathleen Anne Hoare

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-14

Psc name: Robert George Williams

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Anne Hoare

Notification date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Louis Wilson

Termination date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Peter John Ellis

Termination date: 2018-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Louis Wilson

Cessation date: 2018-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: Adrian Peter John Ellis

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

New address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB

Old address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: Connaught House Alexandra Terrace Guildford Surrey GU1 3DA

New address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.E.S CONSULTANTS LTD

6 PARSONAGE CLOSE PARSONAGE CLOSE,SKELMERSDALE,WN8 0JL

Number:11390484
Status:ACTIVE
Category:Private Limited Company

APOLLO EVENT MEDICAL LTD

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:10315447
Status:ACTIVE
Category:Private Limited Company

BLUE SMOKE TELECOM LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11545429
Status:ACTIVE
Category:Private Limited Company

GENKOO LIMITED

124 HURST ROAD,KENT,DA8 3EN

Number:06934490
Status:ACTIVE
Category:Private Limited Company

MOLLIE CO LTD

24 SOUTH PIER ROAD,ELLESMERE PORT,CH65 4FL

Number:11072450
Status:ACTIVE
Category:Private Limited Company

SHENLEY FARMS LIMITED

THE AERODROME SHENLEY ROAD,ASHFORD,TN27 9HX

Number:00526051
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