CARLOS DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Director's details changed for Mr Christopher Robert Ayres on 2024-07-25

View Document

29/07/2429 July 2024 Director's details changed for Mr Christopher Robert Ayres on 2024-07-25

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

25/06/2425 June 2024 Change of details for Mcf Commercial Limited as a person with significant control on 2023-06-01

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

01/06/231 June 2023 Registered office address changed from Lunar House, Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 2023-06-01

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Termination of appointment of Robin William Alexander Armstrong as a secretary on 2022-09-03

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

02/08/192 August 2019 CESSATION OF STUART JAMES CROSSLEY AS A PSC

View Document

02/08/192 August 2019 CESSATION OF CHRISTOPHER GILES MARTIN AS A PSC

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER GILES MARTIN

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYRES

View Document

03/11/173 November 2017 COMPANY NAME CHANGED PLANAR HOUSE LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMLAND HOLDINGS LIMITED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECOND FILING FOR FORM AP01

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 COMPANY NAME CHANGED COMLAND SOUTHAM LIMITED CERTIFICATE ISSUED ON 01/12/14

View Document

01/12/141 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/146 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/146 June 2014 COMPANY NAME CHANGED PLANAR HOUSE LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 22/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 22/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CROSSLEY / 22/07/2013

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FUNNELL

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 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