About

Registered Number: 05463245
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Flagstaff Farm, Green Lane, Althorne, Essex, CM3 6BQ

 

Founded in 2005, Carli Jayne Developments Ltd are based in Essex, it has a status of "Active". There are 4 directors listed as Bardwell, Carol Ann, Bardwell, Carli Jayne, Bardwell, Carol, Bardwell, Clint James for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDWELL, Carli Jayne 19 April 2017 - 1
BARDWELL, Carol 19 April 2017 - 1
BARDWELL, Clint James 25 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BARDWELL, Carol Ann 25 May 2005 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 September 2020
MA - Memorandum and Articles 04 September 2020
MR01 - N/A 12 August 2020
MR04 - N/A 07 August 2020
MR04 - N/A 07 August 2020
PSC07 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
PSC04 - N/A 29 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 08 May 2019
MR01 - N/A 11 July 2018
MR01 - N/A 11 July 2018
AA - Annual Accounts 07 July 2018
AA01 - Change of accounting reference date 07 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH03 - Change of particulars for secretary 04 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 10 February 2012
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

A registered charge 10 July 2018 Fully Satisfied

N/A

A registered charge 10 July 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.