CARLETON INVESTMENTS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/07/2522 July 2025 New | Termination of appointment of Noor Khazem as a director on 2025-02-24 |
22/07/2522 July 2025 New | Appointment of Mr Felix Joseph Quine as a director on 2025-02-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
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 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
16/05/2216 May 2022 | Termination of appointment of John Henry as a director on 2021-12-03 |
16/05/2216 May 2022 | Appointment of Noor Khazem as a director on 2021-12-03 |
01/12/211 December 2021 | Appointment of Holly Thew as a director on 2021-07-22 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-06 with updates |
01/12/211 December 2021 | Appointment of Joseph Sprecher as a director on 2021-07-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Termination of appointment of Katherine Ellen Mcgettigan as a director on 2021-07-22 |
01/06/211 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHLOE LAKE |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/07/1618 July 2016 | DIRECTOR APPOINTED MS KATHERINE ELLEN MCGETTIGAN |
05/11/155 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR APPOINTED MR ALEXANDER MARK MUSPRATT-WILLIAMS |
04/11/144 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALLER |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/07/1310 July 2013 | DIRECTOR APPOINTED MS CHLOE LOUISE LAKE |
03/01/133 January 2013 | Annual return made up to 6 October 2012 with full list of shareholders |
29/12/1229 December 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS SILVER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company