CARLEYS INHERITANCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Director's details changed for Mrs Lucie Boaler on 2024-06-11

View Document

11/06/2411 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

23/04/2423 April 2024 Change of details for Mrs Lucie Boaler as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Notification of Lucie Boaler as a person with significant control on 2023-01-01

View Document

22/04/2422 April 2024 Director's details changed for Mrs Tanja Lawes on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mrs Claire Marie Ralph on 2024-04-22

View Document

22/04/2422 April 2024 Notification of Tanja Lawes as a person with significant control on 2023-01-01

View Document

22/04/2422 April 2024 Director's details changed for Mrs Lucie Boaler on 2024-04-22

View Document

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

View Document

22/04/2422 April 2024 Change of details for Mrs Claire Marie Ralph as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Notification of Claire Marie Ralph as a person with significant control on 2023-01-01

View Document

22/04/2422 April 2024 Withdrawal of a person with significant control statement on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mrs Tanja Lawes as a person with significant control on 2024-04-22

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

17/02/2317 February 2023 Termination of appointment of Benjamin Thomas Staff as a director on 2023-02-15

View Document

12/01/2312 January 2023 Appointment of Mrs Lucie Boaler as a director on 2023-01-01

View Document

12/01/2312 January 2023 Termination of appointment of Brian John Hensman as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR BENJAMIN THOMAS STAFF

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY OWEN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS TANJA LAWES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAUGHTON

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/06/154 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA HAUGHTON / 25/09/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 DIRECTOR APPOINTED MISS SAMANTHA HAUGHTON

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GOOCH

View Document

29/06/1129 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 8

View Document

20/05/1020 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 8

View Document

20/05/1020 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 8

View Document

19/05/1019 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 8

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GOOCH / 06/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY OWEN / 06/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PAUL BROWN / 11/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY OWEN / 06/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HENSMAN / 06/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE RALPH / 06/03/2010

View Document

07/07/097 July 2009 AUTHORISED CAPITAL BE REDESIGNATED 27/05/2009

View Document

27/05/0927 May 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information