CARLTON REAL ESTATES DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Accounts for a small company made up to 2023-09-30

View Document

19/01/2419 January 2024 Director's details changed for Mr Andrew Edward Bliss on 2024-01-01

View Document

19/12/2319 December 2023 Appointment of Mr William Patrick Tuffy as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr James Neil Thomson as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Andrew Edward Bliss as a director on 2023-12-19

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-09-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR HOWARD ALAN PEARLMAN

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 17/04/2015

View Document

28/10/1428 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/10/125 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/11/103 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLVIN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK COLVIN

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

04/11/094 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 S366A DISP HOLDING AGM 28/07/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0416 February 2004 RE SECTION 394

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

07/11/037 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: KINGSGATE HOUSE 114/115 HIGH HOLBORN LONDON WC1V 6JJ

View Document

19/09/0019 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 06/09/00

View Document

14/09/0014 September 2000 £ NC 100/2000000 07/09/00

View Document

14/09/0014 September 2000 AUDITOR'S RESIGNATION

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 35 DOVER STREET LONDON W1X 3RA

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9624 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 3 GROSVENOR STREET LONDON W1X 9FA

View Document

25/07/8825 July 1988 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/08/80; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 09/08/82; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 07/11/85; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 18/12/79; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/08/81; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 08/09/83; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

29/05/8729 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 112 PARK STREET LONDON W1Y 3RB

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 FIRST GAZETTE

View Document

04/07/804 July 1980 MEMORANDUM OF ASSOCIATION

View Document

30/04/5930 April 1959 CERTIFICATE OF INCORPORATION

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