About

Registered Number: 02812724
Date of Incorporation: 26/04/1993 (32 years ago)
Company Status: Active
Registered Address: Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

 

Caroline Court (1993) Ltd was founded on 26 April 1993, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cave, Robert Mcclellan, Holloway, Gilly, Myers, Jasmine Maria, Raab, Anthony Peter, Turner, Simon John Fisher, Shearer, Penelope Anne, Spencer, Sharon Dena, Chang, Michael, Cowan, Jane, Douglas, Alice Maud, Mitchell, Fitzgerald George, O`keefee, Brendan, Royer, Angela Anastasia, Shearer, Penelope Anne, Toohey, Louise Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Robert Mcclellan 27 March 1999 - 1
HOLLOWAY, Gilly 14 April 2020 - 1
MYERS, Jasmine Maria 26 April 1993 - 1
RAAB, Anthony Peter 27 March 1999 - 1
TURNER, Simon John Fisher 27 July 2012 - 1
CHANG, Michael 30 June 1997 31 December 2012 1
COWAN, Jane 25 April 1996 09 November 1998 1
DOUGLAS, Alice Maud 26 April 1993 29 May 2003 1
MITCHELL, Fitzgerald George 26 April 1993 13 July 1994 1
O`KEEFEE, Brendan 07 August 1993 19 February 1999 1
ROYER, Angela Anastasia 26 April 1993 08 August 1998 1
SHEARER, Penelope Anne 26 April 1993 04 February 1999 1
TOOHEY, Louise Victoria 29 May 2003 26 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SHEARER, Penelope Anne 03 December 1993 05 April 1997 1
SPENCER, Sharon Dena 26 April 1993 03 December 1993 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AP01 - Appointment of director 09 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 06 August 2012
AR01 - Annual Return 27 June 2012
RESOLUTIONS - N/A 09 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 23 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 24 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 08 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
AA - Annual Accounts 30 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 01 September 1997
288 - N/A 08 May 1996
363s - Annual Return 08 May 1996
363s - Annual Return 21 April 1995
363s - Annual Return 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
287 - Change in situation or address of Registered Office 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
NEWINC - New incorporation documents 26 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.