KARTER DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-13 with updates

View Document

02/10/242 October 2024 Director's details changed for Dr Rajinder Kaur Dharwar on 2024-09-12

View Document

02/10/242 October 2024 Secretary's details changed for Dr Rajinder Kaur Dharwar on 2024-09-12

View Document

02/10/242 October 2024 Director's details changed for Mr Ranjit Singh Dharwar on 2024-09-12

View Document

02/10/242 October 2024 Change of details for Mr Ranjit Singh Dharwar as a person with significant control on 2024-09-12

View Document

02/10/242 October 2024 Change of details for Dr Rajinder Kaur Dharwar as a person with significant control on 2024-09-12

View Document

25/09/2425 September 2024 Registered office address changed from C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW United Kingdom to Acorn House 33 Churchfield Road London W3 6AY on 2024-09-25

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

08/06/238 June 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW on 2023-06-08

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 04/12/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RANJIT SINGH DHARWAR / 28/08/2018

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 28/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE OLD BANK 46-48 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DT WALES

View Document

07/08/187 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 26/05/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
ACORN HOUSE
33 CHURCHFIELD ROAD
LONDON
W3 6AY

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RANJIT SINGH DHARWAR / 26/05/2016

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED RAW INFRASTRUCTURE LTD
CERTIFICATE ISSUED ON 20/05/16

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED RAW INFRASTRUCTURE LTD CERTIFICATE ISSUED ON 20/05/16

View Document

12/10/1512 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 11/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RANJIT SINGH DHARWAR / 11/01/2013

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 11/01/2013

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 20/09/2011

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RANJIT SINGH DHARWAR / 20/09/2011

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJINDER KAUR DHARWAR / 20/09/2011

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT DHARWAR / 12/05/2009

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJINDER DHARWAR / 12/05/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

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