2 CARLTON HILL MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

05/03/245 March 2024 Director's details changed for Mr Demetris Pisiaras on 2024-02-23

View Document

05/03/245 March 2024 Change of details for Mr Demetris Pisiaras as a person with significant control on 2024-02-23

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Director's details changed for Mr Demetris Pisiaras on 2023-11-05

View Document

08/11/238 November 2023 Change of details for Mr Demetris Pisiaras as a person with significant control on 2023-11-05

View Document

04/10/234 October 2023 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2023-10-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR DEMETRIS PISIARAS / 13/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIS PISIARAS / 13/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM A & L CHARLES & CO 247 GRAY'S INN ROAD LONDON WC1X 8QZ

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIS PISHIARAS / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR DEMETRIS PISHIARAS / 23/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIS PISHIARAS / 22/02/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS PISHIARAS / 29/02/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR EWAN MCGREGOR

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ALLEN

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER FRENCH ALLEN / 11/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS PISHIARAS / 11/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SASSOON

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: FLAT 2 2 CARLTON HILL LONDON NW8 0JY

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0711 October 2007 ORDER OF COURT - RESTORATION 10/10/07

View Document

12/12/0612 December 2006 STRUCK OFF AND DISSOLVED

View Document

29/08/0629 August 2006 FIRST GAZETTE

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: FLAT 1 2 CARLTON HILL LONDON NW8 0JY

View Document

28/07/0028 July 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: FLAT FOUR. 2.CARLTON HILL ST. JOHNS WOOD LONDON NW8 0JY

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 ADOPT MEM AND ARTS 11/09/91

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

20/09/9120 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9119 September 1991 COMPANY NAME CHANGED DE FACTO 225 LIMITED CERTIFICATE ISSUED ON 20/09/91

View Document

11/04/9111 April 1991 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