This company is commonly known as Carvon Ltd. The company was founded 12 years ago and was given the registration number 07798014. The firm's registered office is in SHEERNESS. You can find them at 29 High Street, Blue Town, Sheerness, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CARVON LTD |
---|---|---|
Company Number | : | 07798014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2011 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 High Street, Blue Town, Sheerness, Kent, ME12 1TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Memories, Burley Gate, Hereford, England, HR1 3QS | Director | 05 October 2011 | Active |
Memories, Burley Gate, Hereford, England, HR1 3QS | Director | 05 October 2011 | Active |
Dr Maria Magaretha Carstens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Memories, Burley Gate, Hereford, England, HR1 3QS |
Nature of control | : |
|
Mr Matthys Louis Carstens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Memories, Burley Gate, Hereford, England, HR1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.