CARTER PROPERTIES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2426 July 2024 Current accounting period shortened from 2023-10-31 to 2023-03-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

06/04/226 April 2022 Change of details for Mrs Patricia Jane Peers as a person with significant control on 2020-11-11

View Document

06/04/226 April 2022 Notification of Fergus John Peers as a person with significant control on 2020-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

08/03/218 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM MOGFORD

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 22 NETHERBURY ROAD LONDON W5 4SP

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR FERGUS JOHN PEERS

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/05/1613 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/11/132 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 39 THE LAWNS MELBOURN NR ROYSTON HERTS SG8 6BA

View Document

17/11/1217 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER ROSS PEERS / 25/08/2011

View Document

22/12/1122 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE PEERS / 01/11/2010

View Document

08/12/108 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER ROSS PEERS / 08/12/2010

View Document

24/03/1024 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 8 SUDBROOKE ROAD LONDON SW12 8TG

View Document

04/01/104 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/04/0930 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

29/10/0229 October 2002 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