CARLEYS INHERITANCE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Director's details changed for Mrs Lucie Boaler on 2024-06-11 |
11/06/2411 June 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
23/04/2423 April 2024 | Change of details for Mrs Lucie Boaler as a person with significant control on 2024-04-22 |
23/04/2423 April 2024 | Notification of Lucie Boaler as a person with significant control on 2023-01-01 |
22/04/2422 April 2024 | Director's details changed for Mrs Tanja Lawes on 2024-04-22 |
22/04/2422 April 2024 | Director's details changed for Mrs Claire Marie Ralph on 2024-04-22 |
22/04/2422 April 2024 | Notification of Tanja Lawes as a person with significant control on 2023-01-01 |
22/04/2422 April 2024 | Director's details changed for Mrs Lucie Boaler on 2024-04-22 |
22/04/2422 April 2024 | Registered office address changed from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-22 |
22/04/2422 April 2024 | Change of details for Mrs Claire Marie Ralph as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Notification of Claire Marie Ralph as a person with significant control on 2023-01-01 |
22/04/2422 April 2024 | Withdrawal of a person with significant control statement on 2024-04-22 |
22/04/2422 April 2024 | Change of details for Mrs Tanja Lawes as a person with significant control on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-26 with updates |
17/02/2317 February 2023 | Termination of appointment of Benjamin Thomas Staff as a director on 2023-02-15 |
12/01/2312 January 2023 | Appointment of Mrs Lucie Boaler as a director on 2023-01-01 |
12/01/2312 January 2023 | Termination of appointment of Brian John Hensman as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | DIRECTOR APPOINTED MR BENJAMIN THOMAS STAFF |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY OWEN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
11/01/1911 January 2019 | DIRECTOR APPOINTED MRS TANJA LAWES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAUGHTON |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/06/154 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA HAUGHTON / 25/09/2014 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/06/145 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/06/1321 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/10/1218 October 2012 | DIRECTOR APPOINTED MISS SAMANTHA HAUGHTON |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/05/1231 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN GOOCH |
29/06/1129 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
20/05/1020 May 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 8 |
20/05/1020 May 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 8 |
20/05/1020 May 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 8 |
19/05/1019 May 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 8 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GOOCH / 06/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY OWEN / 06/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PAUL BROWN / 11/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY OWEN / 06/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HENSMAN / 06/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE RALPH / 06/03/2010 |
07/07/097 July 2009 | AUTHORISED CAPITAL BE REDESIGNATED 27/05/2009 |
27/05/0927 May 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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