R. Carter (Holdings) Ltd was registered on 25 January 1996 and has its registered office in Peterborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for R. Carter (Holdings) Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HITCHBORN, Christine | 30 September 2014 | - | 1 |
HITCHBORN, David John | 01 May 2020 | - | 1 |
HITCHBORN, Lee | 01 May 2020 | - | 1 |
HITCHBORN, Trevor | 25 January 1996 | 30 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HITCHBORN, Christine | 25 January 1996 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
CS01 - N/A | 03 April 2020 | |
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 28 January 2015 | |
RESOLUTIONS - N/A | 13 October 2014 | |
AA - Annual Accounts | 13 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 12 February 2009 | |
RESOLUTIONS - N/A | 29 December 2008 | |
MEM/ARTS - N/A | 29 December 2008 | |
AAMD - Amended Accounts | 11 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 28 November 2007 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2005 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 27 October 2004 | |
CERTNM - Change of name certificate | 10 May 2004 | |
CERTNM - Change of name certificate | 04 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 17 October 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 04 November 2002 | |
225 - Change of Accounting Reference Date | 14 March 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 08 June 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 08 June 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 22 September 1999 | |
AA - Annual Accounts | 02 June 1999 | |
395 - Particulars of a mortgage or charge | 27 April 1999 | |
363s - Annual Return | 17 February 1999 | |
AA - Annual Accounts | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 17 March 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 05 June 1997 | |
395 - Particulars of a mortgage or charge | 18 February 1997 | |
363s - Annual Return | 13 February 1997 | |
395 - Particulars of a mortgage or charge | 12 February 1997 | |
RESOLUTIONS - N/A | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 05 July 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 June 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 30 June 1996 | |
88(2)P - N/A | 24 June 1996 | |
123 - Notice of increase in nominal capital | 24 June 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 June 1996 | |
288 - N/A | 11 February 1996 | |
288 - N/A | 11 February 1996 | |
287 - Change in situation or address of Registered Office | 11 February 1996 | |
NEWINC - New incorporation documents | 25 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 August 2001 | Outstanding |
N/A |
Legal charge | 22 June 2001 | Outstanding |
N/A |
Legal charge | 06 June 2001 | Outstanding |
N/A |
Mortgage | 24 May 2000 | Outstanding |
N/A |
Legal charge | 17 September 1999 | Outstanding |
N/A |
Legal charge | 14 April 1999 | Outstanding |
N/A |
Legal charge | 10 March 1998 | Outstanding |
N/A |
Mortgage deed | 14 February 1997 | Fully Satisfied |
N/A |
Legal charge | 31 January 1997 | Outstanding |
N/A |
Legal charge | 26 February 1996 | Fully Satisfied |
N/A |