About

Registered Number: 07384598
Date of Incorporation: 22/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 9-11 Drayton High Road, Drayton, Norwich, Norfolk, NR8 6AH

 

Established in 2010, Carter Homes Ltd have registered office in Norwich, Norfolk, it's status at Companies House is "Active". The companies directors are listed as Alflatt, Robert John, Rackham, Mario Daniel, Daniels, Gerald William Victor, Gibbins, Jonathan Martin, Forster, Stephen Peter, Phillips, James Owen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACKHAM, Mario Daniel 17 July 2020 - 1
FORSTER, Stephen Peter 27 October 2010 09 December 2011 1
PHILLIPS, James Owen 21 December 2018 17 July 2020 1
Secretary Name Appointed Resigned Total Appointments
ALFLATT, Robert John 04 October 2018 - 1
DANIELS, Gerald William Victor 27 October 2010 30 July 2014 1
GIBBINS, Jonathan Martin 30 July 2014 04 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 02 October 2019
RESOLUTIONS - N/A 28 May 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP03 - Appointment of secretary 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 08 August 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 06 October 2014
AP03 - Appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 May 2012
RESOLUTIONS - N/A 11 April 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 19 October 2011
AA01 - Change of accounting reference date 10 November 2010
CERTNM - Change of name certificate 03 November 2010
AP01 - Appointment of director 03 November 2010
SH01 - Return of Allotment of shares 29 October 2010
AD01 - Change of registered office address 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AP03 - Appointment of secretary 28 October 2010
AP01 - Appointment of director 28 October 2010
NEWINC - New incorporation documents 22 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.