About

Registered Number: 05019649
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 77 Madeira Road, Holland On Sea, Essex Madeira Road, Holland-On-Sea, Clacton-On-Sea, Essex, CO15 5NE,

 

Carnarvon Properties Ltd was founded on 19 January 2004 with its registered office in Clacton-On-Sea, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 September 2019
PSC01 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 08 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 31 December 2014
AD01 - Change of registered office address 31 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
395 - Particulars of a mortgage or charge 01 March 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
AA - Annual Accounts 15 December 2006
225 - Change of Accounting Reference Date 28 September 2006
363s - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
287 - Change in situation or address of Registered Office 20 June 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
287 - Change in situation or address of Registered Office 04 February 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
287 - Change in situation or address of Registered Office 25 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2008 Outstanding

N/A

Legal charge 26 February 2007 Outstanding

N/A

Legal charge 24 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.