CARAN DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

21/10/2421 October 2024 Change of details for Mr Anthony Bernard Goldman as a person with significant control on 2024-10-21

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

04/11/234 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Satisfaction of charge 003445080021 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

04/08/194 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MRS PATRICIA ANN GOLDMAN

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE GOLDMAN

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ANTHONY BERNARD GOLDMAN

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/10/1728 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003445080021

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GOLDMAN / 05/03/2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 32 QUEENS GROVE LONDON NW8 6HJ

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/02/1422 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 6 DRAKES COURTYARD 291 KILBURN HIGH ROAD LONDON NW6 7JR

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE INGEBORG GOLDMAN / 31/12/2009

View Document

24/03/1024 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CASTON / 31/12/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 COMPANY NAME CHANGED CARAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/04/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 7 FROGNAL WAY, HAMPSTEAD, LONDON, NW3 6XE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 AUDITOR'S RESIGNATION

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 Full accounts made up to 1994-03-31

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/945 May 1994 Full accounts made up to 1993-03-31

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 7 FROGNAL WAY, HAMPSTEAD, LONDON, NW3 6XE

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9327 June 1993

View Document

05/05/935 May 1993 Full accounts made up to 1992-03-31

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/07/926 July 1992 Accounts for a small company made up to 1991-03-31

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/11/916 November 1991 Accounts for a small company made up to 1990-03-31

View Document

12/12/9012 December 1990 Full accounts made up to 1989-03-31

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/07/9017 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 Compulsory strike-off action has been discontinued

View Document

17/07/9017 July 1990 FIRST GAZETTE

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/10/899 October 1989 Accounts for a small company made up to 1988-03-31

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 Accounts for a small company made up to 1987-03-31

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

13/04/8713 April 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 Accounts for a small company made up to 1986-03-31

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

20/03/8720 March 1987 RETURN MADE UP TO 08/04/81; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 Accounts for a small company made up to 1985-03-31

View Document

20/03/8720 March 1987 RETURN MADE UP TO 18/09/85; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/83

View Document

06/03/876 March 1987 Accounts for a small company made up to 1983-03-31

View Document

01/01/871 January 1987

View Document

26/07/7926 July 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/7530 June 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/7413 February 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/734 August 1973 MEMORANDUM OF ASSOCIATION

View Document

27/01/7227 January 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/701 December 1970 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company