Carlow Properties Ltd was established in 1996. The current directors of the business are listed as Fox, Tanya, Bishop, Jeremy Clive, Collyer, Jennifer Margaret, Bishop, Jeremy Clive, Smith, Joan Lilian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Tanya | 17 July 2020 | - | 1 |
BISHOP, Jeremy Clive | 17 May 2010 | 17 July 2020 | 1 |
SMITH, Joan Lilian | 04 December 1996 | 01 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Jeremy Clive | 28 September 2009 | 17 July 2020 | 1 |
COLLYER, Jennifer Margaret | 04 December 1996 | 28 September 2009 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 21 August 2020 | |
TM02 - Termination of appointment of secretary | 21 August 2020 | |
AP01 - Appointment of director | 21 August 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 22 October 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 06 December 2017 | |
CH01 - Change of particulars for director | 05 December 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 29 November 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AD01 - Change of registered office address | 07 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
SH01 - Return of Allotment of shares | 31 December 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AD01 - Change of registered office address | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 31 January 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2011 | |
MG01 - Particulars of a mortgage or charge | 08 February 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 January 2011 | |
CH01 - Change of particulars for director | 23 January 2011 | |
CH03 - Change of particulars for secretary | 23 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2010 | |
AP01 - Appointment of director | 01 September 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
AD01 - Change of registered office address | 01 December 2009 | |
AP03 - Appointment of secretary | 18 October 2009 | |
TM02 - Termination of appointment of secretary | 18 October 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 22 September 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 30 November 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 09 September 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 18 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 08 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 08 February 1999 | |
AA - Annual Accounts | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 20 August 1998 | |
395 - Particulars of a mortgage or charge | 18 August 1998 | |
395 - Particulars of a mortgage or charge | 18 August 1998 | |
363s - Annual Return | 05 January 1998 | |
225 - Change of Accounting Reference Date | 28 October 1997 | |
395 - Particulars of a mortgage or charge | 19 March 1997 | |
395 - Particulars of a mortgage or charge | 11 February 1997 | |
395 - Particulars of a mortgage or charge | 11 February 1997 | |
395 - Particulars of a mortgage or charge | 11 February 1997 | |
395 - Particulars of a mortgage or charge | 06 February 1997 | |
395 - Particulars of a mortgage or charge | 06 February 1997 | |
395 - Particulars of a mortgage or charge | 06 February 1997 | |
288b - Notice of resignation of directors or secretaries | 22 December 1996 | |
NEWINC - New incorporation documents | 04 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 January 2012 | Outstanding |
N/A |
Debenture | 28 June 2011 | Outstanding |
N/A |
Legal charge | 28 June 2011 | Outstanding |
N/A |
Debenture | 31 January 2011 | Fully Satisfied |
N/A |
Legal charge | 12 August 1998 | Fully Satisfied |
N/A |
Legal charge | 03 August 1998 | Fully Satisfied |
N/A |
Legal charge | 03 August 1998 | Fully Satisfied |
N/A |
Legal charge | 17 March 1997 | Fully Satisfied |
N/A |
Legal charge | 07 February 1997 | Fully Satisfied |
N/A |
Legal charge | 07 February 1997 | Fully Satisfied |
N/A |
Legal charge | 07 February 1997 | Fully Satisfied |
N/A |
Legal charge | 16 January 1997 | Fully Satisfied |
N/A |
Legal charge | 16 January 1997 | Fully Satisfied |
N/A |
Legal charge | 16 January 1997 | Fully Satisfied |
N/A |