KARMAN ESTATES LIMITED

1 Exwick Road, Exeter, EX4 2AS, England
StatusACTIVE
Company No.09828254
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

KARMAN ESTATES LIMITED is an active private limited company with number 09828254. It was incorporated 8 years, 8 months, 20 days ago, on 16 October 2015. The company address is 1 Exwick Road, Exeter, EX4 2AS, England.



Company Fillings

Confirmation statement with updates

Date: 27 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Roy Inman

Termination date: 2024-01-07

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Ms Karen Ann Hollis-Sheflin

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Ms Karen Ann Hollis-Sheflin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

Old address: White Horse House Tedburn Road Whitestone Exeter EX4 2HF England

New address: 1 Exwick Road Exeter EX4 2AS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098282540005

Charge creation date: 2022-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098282540003

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Julie Carol Inman

Termination date: 2022-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098282540004

Charge creation date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-22

Psc name: Ms Karen Ann Hollis-Sheflin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

Old address: White Horse House Whitestone Exeter EX4 2HS England

New address: White Horse House Tedburn Road Whitestone Exeter EX4 2HF

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrel James Inman

Termination date: 2021-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098282540001

Charge creation date: 2021-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098282540002

Charge creation date: 2021-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098282540003

Charge creation date: 2021-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-28

Capital : 410 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrel James Inman

Appointment date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Julie Carol Inman

Appointment date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Roy Inman

Appointment date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Ms Karen Ann Hollis-Sheflin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 22 Union Street Newton Abbot Devon TQ12 2JS United Kingdom

New address: White Horse House Whitestone Exeter EX4 2HS

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Apr 2018

Action Date: 23 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-23

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-23

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 14 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-14

Capital : 90 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA SECURITY SYSTEMS (N.I.) LTD

123 BELTOY ROAD,CARRICKFERGUS,BT38 9DD

Number:NI645819
Status:ACTIVE
Category:Private Limited Company

E-8C CONTRACTING UK LIMITED

4 RECREATION VIEW,LEEDS,LS11 0AP

Number:10457831
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE FINANCIAL SERVICES LIMITED

57 AYR ROAD, RAVENSTRUTHER,LANARKSHIRE,ML11 8NN

Number:SC280840
Status:ACTIVE
Category:Private Limited Company

GILLAM MANAGEMENT SERVICES LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:08823746
Status:ACTIVE
Category:Private Limited Company

LUXURY CARS BIRMINGHAM LTD

188 LADYPOOL ROAD,BIRMINGHAM,B12 8JS

Number:11965423
Status:ACTIVE
Category:Private Limited Company

SKYTRACK LTD.

OFFICE 5 105 LONDON STREET,READING,RG1 4QA

Number:03651692
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