CARL F PETERSEN LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-07-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-07-31

View Document

08/12/238 December 2023 Termination of appointment of John Crittenden as a director on 2023-12-08

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-07-31

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-07-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WAKELEY

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS PATRICIA MARY GAHAN

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL F GROUPCO LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID PEACEFULL WAKE 1 EY / 28/06/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 1 LODGE CROFT LODGE ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HF

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS MAY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCAN

View Document

06/03/176 March 2017 SECRETARY APPOINTED DAVID PEACEFULL WAKE 1 EY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY DENIS MAY

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/07/1615 July 2016 AUDITOR'S RESIGNATION

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/07/143 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/07/116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/07/1030 July 2010 STATEMENT BY DIRECTORS

View Document

30/07/1030 July 2010 SOLVENCY STATEMENT DATED 30/07/10

View Document

30/07/1030 July 2010 REDUCE ISSUED CAPITAL 30/07/2010

View Document

30/07/1030 July 2010 30/07/10 STATEMENT OF CAPITAL GBP 20000

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CURRSHO FROM 31/10/2010 TO 31/07/2010

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 29/10/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED DENIS CHRISTOPHER MAY

View Document

19/11/0919 November 2009 SECRETARY APPOINTED DENIS CHRISTOPHER MAY

View Document

19/11/0919 November 2009 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOLMANN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR OLE BIERING

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY PS LAW SECRETARIES LIMITED

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM C/O PETTMANS SMITH SOLICITORS 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED RICHARD WILLIAM DUNCAN

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED GEOFFREY DAVID GAHAN

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR THOMAS VILLUM FOLMANN

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR OLE BIERING

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DALSGAARD

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 APPOINT AUDITORS 17/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0018 July 2000 ACC APPROVAL/RE-APP AUD 07/07/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 AUDITOR'S RESIGNATION

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 30/10/93

View Document

21/12/9321 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/93

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/91

View Document

26/06/9126 June 1991 NC INC ALREADY ADJUSTED 23/05/91

View Document

20/06/9020 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED C.F. PETERSEN (UK) LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

01/12/891 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 NC INC ALREADY ADJUSTED

View Document

19/12/8819 December 1988 £ NC 1000/10000 11/07/

View Document

08/12/888 December 1988 ALTER MEM AND ARTS 110788

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 COMPANY NAME CHANGED CARL F PETERSEN LIMITED CERTIFICATE ISSUED ON 29/11/88

View Document

26/07/8826 July 1988 COMPANY NAME CHANGED RAPID 6105 LIMITED CERTIFICATE ISSUED ON 27/07/88

View Document

19/05/8819 May 1988 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