KARLINE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11259858 |
Category | Private Limited Company |
Incorporated | 16 Mar 2018 |
Age | 6 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KARLINE HOLDINGS LIMITED is an active private limited company with number 11259858. It was incorporated 6 years, 3 months, 18 days ago, on 16 March 2018. The company address is Unit A11 Mercury Business Park, Unit 11a Unit A11 Mercury Business Park, Unit 11a, Bradninch, Exeter,, EX5 4BL, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: Unit 6 Kestrel Business Park Sowton Inducstrial Estate Exeter EX2 7JS England
New address: Unit a11 Mercury Business Park, Unit 11a Mercury Business Park Bradninch, Exeter, Devon EX5 4BL
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Notification of a person with significant control
Date: 20 Apr 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sam Simons
Notification date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current extended
Date: 13 Oct 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-04-30
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Perry
Notification date: 2020-09-24
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Anthony Carman
Cessation date: 2020-09-18
Documents
Capital return purchase own shares
Date: 10 Aug 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 03 Aug 2020
Action Date: 30 Jun 2020
Category: Capital
Type: SH06
Date: 2020-06-30
Capital : 2,000 GBP
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Simons
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Edward Miles
Termination date: 2020-06-30
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Perry
Termination date: 2019-06-07
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Ruth Miles
Termination date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital cancellation shares
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Capital
Type: SH06
Date: 2019-06-07
Capital : 3,000 GBP
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Capital allotment shares
Date: 06 Feb 2019
Action Date: 11 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-11
Capital : 5,000 GBP
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 07 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-07
Capital : 4,000 GBP
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 19 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-19
Capital : 4 GBP
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Anthony Carman
Termination date: 2018-03-19
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Anthony Carman
Termination date: 2018-03-19
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Perry
Appointment date: 2018-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Edward Miles
Appointment date: 2018-03-19
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Perry
Appointment date: 2018-03-19
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Ruth Miles
Appointment date: 2018-03-19
Documents
Some Companies
PACIFIC COURT,ALTRINCHAM,WA14 5BJ
Number: | 07089641 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 05383732 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HADOW WAY,GLOUCESTER,GL2 4YJ
Number: | 11915611 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLAY VALE,HORSHAM,RH12 0AU
Number: | 10183603 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11681626 |
Status: | ACTIVE |
Category: | Private Limited Company |
26A STATION PARADE,BARNET,EN4 0DW
Number: | 10352804 |
Status: | ACTIVE |
Category: | Private Limited Company |