1-8 CARLYLE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, NO UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 55 BEAUCHAMP PLACE LONDON SW3 1NY

View Document

06/04/166 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED / 05/04/2016

View Document

07/01/167 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED / 01/11/2014

View Document

07/01/167 January 2016 20/12/15 NO MEMBER LIST

View Document

07/01/167 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMR LONDON LIMITED / 01/11/2014

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 10 HOLLYWOOD ROAD LONDON SW10 9HY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 20/12/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 20/12/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 20/12/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 CORPORATE SECRETARY APPOINTED HMR LONDON

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM THE BASEMENT 38 EGERTON GARDENS LONDON SW3 2BZ

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY HANNAH ROBERTS

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STOCKMAN

View Document

22/12/1122 December 2011 20/12/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 20/12/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 19 WESTGATE TERRACE LONDON SW10 9BT

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH MARGARET ROOKER ROBERTS / 24/09/2010

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHARLES ANGUS LANGTON / 20/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES HARBORD STOCKMAN / 20/12/2009

View Document

03/02/103 February 2010 20/12/09 NO MEMBER LIST

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 13- 14 DEAN STREET LONDON W1D 4RS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED HARRY CHARLES ANGUS LANGTON

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED THOMAS JAMES HARBORD STOCKMAN

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED THOMAS PAUL MILLER

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR DENIS ZIMAN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY ANN MONAGHAN

View Document

07/05/087 May 2008 SECRETARY APPOINTED HANNAH MARGARET ROOKER ROBERTS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATE, SECRETARY DAVID FRANCIS WILSON LOGGED FORM

View Document

04/03/084 March 2008 APPOINTMENT TERMINATE, SECRETARY DAVID FRANCIS WILSON LOGGED FORM

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 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