CARY PROPERTY SERVICES LIMITED

10 Sunnyside, Stansted, CM24 8AU, Essex, England
StatusACTIVE
Company No.09863378
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

CARY PROPERTY SERVICES LIMITED is an active private limited company with number 09863378. It was incorporated 8 years, 6 months, 22 days ago, on 09 November 2015. The company address is 10 Sunnyside, Stansted, CM24 8AU, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-19

Psc name: Mrs Clare Louise Gorodi

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Mrs Clare Louise Gorodi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-19

New address: 10 Sunnyside Stansted Essex CM24 8AU

Old address: 5 Larch Close London E13 8SF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Gorodi

Change date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Mrs Clare Louise Gorodi

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-11

Psc name: Mr David John Gorodi

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Clare Louise Gorodi

Change date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

Old address: Barn Owl Cottage Compton Street Butleigh Glastonbury BA6 8SE England

New address: 5 Larch Close London E13 8SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-28

Officer name: Mrs Clare Louise Gorodi

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Gorodi

Change date: 2018-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-28

Officer name: Mr David John Gorodi

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Clare Louise Gorodi

Change date: 2018-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Old address: Orions Orchard Hallett Road Castle Cary BA7 7LG England

New address: Barn Owl Cottage Compton Street Butleigh Glastonbury BA6 8SE

Change date: 2018-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098633780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098633780001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

New address: Orions Orchard Hallett Road Castle Cary BA7 7LG

Change date: 2017-12-19

Old address: Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098633780001

Charge creation date: 2016-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098633780002

Charge creation date: 2016-05-16

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKWITH-DALEY ESTATES LIMITED

1 HIGH STREET,THATCHAM,RG19 3JG

Number:10545484
Status:ACTIVE
Category:Private Limited Company

ESCAPE TANNING LIMITED

2-4 NEW STREET,ST NEOTS,PE19 1AE

Number:08217869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Q ART CONSTRUCTION LTD

101 FIELDHOUSE ROAD,BIRMINGHAM,B25 8SL

Number:10468133
Status:ACTIVE
Category:Private Limited Company

RANDOLPH ASSOCIATES MANAGEMENT LIMITED

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11951597
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD BEES PRE-SCHOOL

PERRYFIELDS COMMUNITY CENTRE LAWN LANE,CHELMSFORD,CM1 7PP

Number:07187744
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRIDE INDUSTRIAL GROUP LTD

ESTATE HOUSE,REDDITCH,B97 4HP

Number:09040701
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