CARLTON DEVELOPMENT GROUP LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Mr Malcolm Gray as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Ms Alison Jane Davies on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Malcolm Alexander Gray on 2025-06-18

View Document

18/06/2518 June 2025 NewSecretary's details changed for Miss Alison Jane Davies on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Ms Alison Jane Davies as a person with significant control on 2025-06-18

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Malcolm Alexander Gray on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mr Malcolm Gray as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Ms Alison Jane Davies as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Miss Alison Jane Davies on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Ms Alison Jane Davies on 2025-02-20

View Document

14/11/2414 November 2024 Registration of charge 042257070022, created on 2024-11-13

View Document

13/11/2413 November 2024 Registration of charge 042257070021, created on 2024-11-05

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

16/11/2316 November 2023 Registration of charge 042257070020, created on 2023-11-14

View Document

10/11/2310 November 2023 Satisfaction of charge 042257070018 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 042257070017 in full

View Document

09/11/239 November 2023 Registration of charge 042257070019, created on 2023-11-02

View Document

03/11/233 November 2023 Satisfaction of charge 5 in full

View Document

03/11/233 November 2023 Satisfaction of charge 7 in full

View Document

03/11/233 November 2023 Satisfaction of charge 2 in full

View Document

03/11/233 November 2023 Satisfaction of charge 1 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 042257070016 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 042257070015 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 042257070014 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 042257070013 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 042257070012 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 042257070011 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

04/01/234 January 2023 Registration of charge 042257070017, created on 2022-12-15

View Document

04/01/234 January 2023 Registration of charge 042257070018, created on 2022-12-16

View Document

04/01/234 January 2023 Registration of charge 042257070016, created on 2022-12-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

27/11/2027 November 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON JANE DAVIES / 01/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 01/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE DAVIES / 01/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MS ALISON JANE DAVIES / 01/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER GRAY / 01/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GRAY / 05/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MS ALISON JANE DAVIES / 05/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER GRAY / 05/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE DAVIES / 05/06/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

12/03/1912 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2019

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON DAVIES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GRAY

View Document

03/12/183 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042257070015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042257070014

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042257070013

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042257070012

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042257070011

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM SUITES 7 AND 8 IMPERIAL STUDIOS IMPERIAL ROAD LONDON SW6 2AG

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 60 DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM NEWCOMBE HOUSE 4TH FLOOR 45 NOTTING HILL GATE LONDON W11 3LQ

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 AUDITOR'S RESIGNATION

View Document

29/11/1229 November 2012 CURREXT FROM 30/06/2012 TO 30/11/2012

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON JANE DAVIES / 01/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JANE DAVIES / 01/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER GRAY / 01/03/2012

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 SECOND FILING WITH MUD 30/03/11 FOR FORM AR01

View Document

27/04/1127 April 2011 30/03/11 NO CHANGES

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/103 June 2010 31/05/10 NO CHANGES

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM CARLTON PROPERTY SERVICES LTD GARRICK HOUSE 25-27 SOUTHAMPTON STREET LONDON WC2E 7RS

View Document

22/12/0922 December 2009 Annual return made up to 31 May 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 COMPANY NAME CHANGED CARLTON PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 08/05/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: SUITE 32726 72 NEW BOND STREET LONDON W1S 1RR

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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