About

Registered Number: 03160163
Date of Incorporation: 15/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Birchin Court, 20 Birchin Lane, London, EC3V 9DU,

 

Based in London, Carrington Corporate Services Ltd was setup in 1996, it has a status of "Active". The companies director is listed as Allen, Gary in the Companies House registry. 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
ALLEN, Gary 26 February 1997 08 July 2008 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 19 May 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 24 September 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
353 - Register of members 14 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 19 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 26 February 2003
363s - Annual Return 26 February 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 31 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 09 June 1997
363b - Annual Return 08 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1997
225 - Change of Accounting Reference Date 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 25 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
288 - N/A 12 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.