CAREYS SHARED EQUITY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

24/05/2424 May 2024

View Document

25/04/2425 April 2024

View Document

19/04/2419 April 2024

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

16/08/2316 August 2023 Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 2023-08-16

View Document

11/08/2311 August 2023 Director's details changed for Mrs Fiona Mary O'donnell on 2023-08-06

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/03/2228 March 2022 Appointment of Mrs Fiona Mary O'donnell as a director on 2022-03-28

View Document

08/12/218 December 2021 Change of details for Carey Group Plc as a person with significant control on 2020-10-07

View Document

22/10/2122 October 2021 Termination of appointment of Fiona O'donnell as a secretary on 2021-10-06

View Document

12/10/2112 October 2021 Auditor's resignation

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS DEACY

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CAREY

View Document

04/10/174 October 2017 SECRETARY APPOINTED MRS FIONA O'DONNELL

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK DEACY / 16/05/2016

View Document

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CAREY / 26/02/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MICHAEL GRAHAM LEWIS

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT PURCELL

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 AUDITOR'S RESIGNATION

View Document

26/05/1126 May 2011 AUDITOR'S RESIGNATION

View Document

11/03/1111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CAREY / 25/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT PURCELL / 25/02/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/09/0920 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAREY / 10/09/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED DENIS DEACY

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DERMOT PURCELL

View Document

24/11/0824 November 2008 COMPANY NAME CHANGED SCUDDER EUROPE LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/02/9718 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/02/97

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/06/9618 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FIRST GAZETTE

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 21/ CITY ROAD CARDIFF CF2 3BJ

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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