CARY PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 09863378 |
Category | Private Limited Company |
Incorporated | 09 Nov 2015 |
Age | 8 years, 6 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098633780002
Documents
Mortgage satisfy charge full
Date: 30 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098633780001
Documents
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
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
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
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
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
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
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
Some Companies
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 10545484 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 NEW STREET,ST NEOTS,PE19 1AE
Number: | 08217869 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
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) |
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 09040701 |
Status: | ACTIVE |
Category: | Private Limited Company |