About

Registered Number: 07863120
Date of Incorporation: 28/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 9BE

 

Carmel (Group) Ltd was founded on 28 November 2011, it's status is listed as "Active". The business has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMMS, Ryan 23 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
SPELLING, Melvyn 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 16 December 2019
SH03 - Return of purchase of own shares 29 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 03 April 2019
SH06 - Notice of cancellation of shares 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 26 September 2017
PSC04 - N/A 26 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 21 November 2016
AP03 - Appointment of secretary 11 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 01 December 2014
RESOLUTIONS - N/A 19 March 2014
CERTNM - Change of name certificate 18 March 2014
CONNOT - N/A 18 March 2014
RESOLUTIONS - N/A 07 March 2014
CONNOT - N/A 07 March 2014
RESOLUTIONS - N/A 06 March 2014
CONNOT - N/A 06 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 December 2013
RESOLUTIONS - N/A 13 November 2013
AP01 - Appointment of director 13 November 2013
MEM/ARTS - N/A 13 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2013
SH01 - Return of Allotment of shares 13 November 2013
AP01 - Appointment of director 13 November 2013
MR01 - N/A 09 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
SH01 - Return of Allotment of shares 13 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 01 December 2011
NEWINC - New incorporation documents 28 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.