CARTOR HOLDINGS LTD
Status | ACTIVE |
Company No. | 11675446 |
Category | Private Limited Company |
Incorporated | 13 Nov 2018 |
Age | 5 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CARTOR HOLDINGS LTD is an active private limited company with number 11675446. It was incorporated 5 years, 6 months, 8 days ago, on 13 November 2018. The company address is Unit G3 I54 Business Park Unit G3 I54 Business Park, Wolverhampton, WV9 5GB, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type group
Date: 06 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Notification of a person with significant control
Date: 09 Jan 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Spectra Systems Corporation
Notification date: 2023-12-21
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Richard Henderson Brigham
Cessation date: 2023-12-21
Documents
Termination secretary company with name termination date
Date: 09 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Brigham
Termination date: 2023-12-21
Documents
Capital allotment shares
Date: 19 Dec 2023
Action Date: 15 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-15
Capital : 2,011.46 GBP
Documents
Mortgage satisfy charge full
Date: 29 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116754460001
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type group
Date: 29 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital allotment shares
Date: 14 Mar 2023
Action Date: 15 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-15
Capital : 1,890.8 GBP
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type group
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-18
Psc name: Mr Ian Richard Henderson Brigham
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Brigham
Cessation date: 2022-03-18
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew George Brigham
Appointment date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type group
Date: 26 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type group
Date: 02 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-13
Officer name: Mrs Ruth Brigham
Documents
Termination secretary company with name termination date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Brigham
Termination date: 2020-07-13
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Resolution
Date: 31 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 31 Oct 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 Oct 2019
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 07 Jan 2019
Action Date: 13 Dec 2018
Category: Capital
Type: SH01
Capital : 1,750 GBP
Date: 2018-12-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-13
Charge number: 116754460001
Documents
Change account reference date company current shortened
Date: 13 Nov 2018
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-09-30
Documents
Some Companies
BALSDONS VEHICLE SERVICES LIMITED
GALBRAITH ROAD,OKEHAMPTON,EX20 1UF
Number: | 06250469 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNCTIONAL SAFETY MANAGEMENT LIMITED
9 EAST COMISTON,EDINBURGH,EH10 6RZ
Number: | SC434300 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CASTLE STREET,DOVER,CT16 1PT
Number: | 08734379 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 FEERING HILL,COLCHESTER,CO5 9PY
Number: | 08617708 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 902,LONDON,W1T 3BP
Number: | 10746415 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORLD'S FAIR (HOLDINGS) LIMITED
UNIT 450 CHAMBERS BUSINESS CENTRE,OLDHAM,OL8 4QQ
Number: | 02882203 |
Status: | ACTIVE |
Category: | Private Limited Company |