About

Registered Number: 06512708
Date of Incorporation: 25/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O Aspen Waite South East, Bank House, Queen Street, Deal, Kent, CT14 6ET,

 

Having been setup in 2008, Carey Ambrose Ltd has its registered office in Deal, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Carey, Chloe Vanessa, Briggs, David, Jones, David for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, David 25 November 2008 - 1
JONES, David 28 February 2011 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CAREY, Chloe Vanessa 25 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
DISS40 - Notice of striking-off action discontinued 25 February 2020
AD01 - Change of registered office address 24 February 2020
AA - Annual Accounts 24 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 13 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH03 - Change of particulars for secretary 29 February 2016
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 18 March 2015
AD04 - Change of location of company records to the registered office 18 March 2015
AD01 - Change of registered office address 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 07 November 2012
CH01 - Change of particulars for director 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
SH01 - Return of Allotment of shares 14 March 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 06 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.