This company is commonly known as Carr Properties (cambridge) Ltd. The company was founded 6 years ago and was given the registration number 11403424. The firm's registered office is in CAMBRIDGE. You can find them at 10 Jesus Lane, , Cambridge, Cambridgeshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CARR PROPERTIES (CAMBRIDGE) LTD |
---|---|---|
Company Number | : | 11403424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Jesus Lane, Cambridge, Cambridgeshire, England, CB5 8BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 City Road, Cambridge, England, CB1 1DP | Director | 07 June 2018 | Active |
46 Bourneys Manor Close, Willingham, Cambridge, England, CB24 5GX | Director | 07 June 2018 | Active |
Mrs Jean Margaret Carr | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Bourneys Manor Close, Willingham, Cambridge, England, CB24 5GX |
Nature of control | : |
|
Mr John Anthony Carr | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 City Road, Cambridge, England, CB1 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.