This company is commonly known as Carleys Inheritance Services Limited. The company was founded 15 years ago and was given the registration number 06915505. The firm's registered office is in GRAVESEND. You can find them at St. James House, 8 Overcliffe, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARLEYS INHERITANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 06915505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 01 January 2023 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 01 January 2019 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 26 May 2009 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 26 May 2009 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 26 May 2009 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 01 June 2012 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 26 May 2009 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 26 May 2009 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 01 January 2021 | Active |
Mrs Claire Marie Ralph | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ |
Nature of control | : |
|
Mrs Tanja Lawes | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ |
Nature of control | : |
|
Mrs Lucie Boaler | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.