CARBREY ACCOMMODATION LTD

Unit 3 Ambrose House, Meteor Court, Unit 3 Ambrose House, Meteor Court,, Gloucester, GL4 3GG, Gloucestershire, England
StatusACTIVE
Company No.09455288
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

CARBREY ACCOMMODATION LTD is an active private limited company with number 09455288. It was incorporated 9 years, 4 months, 6 days ago, on 24 February 2015. The company address is Unit 3 Ambrose House, Meteor Court, Unit 3 Ambrose House, Meteor Court,, Gloucester, GL4 3GG, Gloucestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 28 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-24

Psc name: Mrs Dawn Embrey-Butler

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Mrs Dawn Embrey-Butler

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-24

Psc name: Mr Carl Terence Butler

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Mr Carl Terence Butler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England

New address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-23

Psc name: Mrs Dawn Embrey-Butler

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-23

Psc name: Mr Carl Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2021

Action Date: 28 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Carl Embrey-Butler

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Dawn Butler

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Dawn Embrey-Butler

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Carl Terence Embrey-Butler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom

New address: 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:AC000001
Status:ACTIVE
Category:Other company type

CROWN PAV HOLDINGS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07462179
Status:ACTIVE
Category:Private Limited Company

ENHANCE SKIN CLINIC AND BEAUTY LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:11477047
Status:ACTIVE
Category:Private Limited Company

IMPORIO TRADING LTD

5 ALLESLEY DRIVE,MANCHESTER,M7 4YE

Number:11300158
Status:ACTIVE
Category:Private Limited Company

IT DATA SERVICES LIMITED

52 SWALLOW DRIVE,BRISTOL,BS34 5RF

Number:06193601
Status:ACTIVE
Category:Private Limited Company

MAINWARING AVIATION LTD

40 HOMELEIGH ESTATE,NEWPORT,NP11 4RR

Number:11324813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source