About

Registered Number: 05296742
Date of Incorporation: 25/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 3 Unit Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT

 

Carte Blanche Group Ltd was founded on 25 November 2004 and has its registered office in Chichester in West Sussex. We don't know the number of employees at this business. There are 2 directors listed as Dodd, William Douglass, Dodd, William Douglass for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, William Douglass 09 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DODD, William Douglass 03 October 2011 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 11 September 2020
MR04 - N/A 03 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 12 December 2018
SH19 - Statement of capital 14 August 2018
RESOLUTIONS - N/A 01 August 2018
RESOLUTIONS - N/A 01 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2018
CAP-SS - N/A 01 August 2018
SH01 - Return of Allotment of shares 01 August 2018
AA01 - Change of accounting reference date 13 June 2018
TM01 - Termination of appointment of director 29 March 2018
PSC07 - N/A 24 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 01 December 2016
AAMD - Amended Accounts 11 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 18 August 2016
TM02 - Termination of appointment of secretary 25 February 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 18 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 02 October 2013
MISC - Miscellaneous document 14 August 2013
CH01 - Change of particulars for director 24 July 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 06 February 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 05 December 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AP03 - Appointment of secretary 24 October 2011
RESOLUTIONS - N/A 17 October 2011
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 01 December 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 29 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
225 - Change of Accounting Reference Date 20 December 2004
RESOLUTIONS - N/A 17 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2020 Outstanding

N/A

Debenture 20 December 2012 Fully Satisfied

N/A

Guarantee and debenture 19 December 2012 Outstanding

N/A

Amendment deed 30 September 2010 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.