CARLETON INVESTMENTS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewTermination of appointment of Noor Khazem as a director on 2025-02-24

View Document

22/07/2522 July 2025 NewAppointment of Mr Felix Joseph Quine as a director on 2025-02-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

08/10/248 October 2024 Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 2024-10-08

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of John Henry as a director on 2021-12-03

View Document

16/05/2216 May 2022 Appointment of Noor Khazem as a director on 2021-12-03

View Document

01/12/211 December 2021 Appointment of Holly Thew as a director on 2021-07-22

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-06 with updates

View Document

01/12/211 December 2021 Appointment of Joseph Sprecher as a director on 2021-07-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Termination of appointment of Katherine Ellen Mcgettigan as a director on 2021-07-22

View Document

01/06/211 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE LAKE

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MS KATHERINE ELLEN MCGETTIGAN

View Document

05/11/155 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR ALEXANDER MARK MUSPRATT-WILLIAMS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALLER

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MS CHLOE LOUISE LAKE

View Document

03/01/133 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SILVER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information