CARLOS PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Ahmad Hajj as a director on 2023-03-01

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/06/247 June 2024 Appointment of Mr Joseph Delos Hansberry as a director on 2024-06-04

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Termination of appointment of Eric Louis Jean Paul Scots-Knight as a director on 2023-02-27

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, SECRETARY FIFIELD GLYN LIMITED

View Document

23/08/1923 August 2019 CORPORATE SECRETARY APPOINTED COLLEGE COMPANY SERVICES LIMITED

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM C/O FIFIELD GLYN LIMITED 1 ROYAL MEWS GADBROOK PARK NORTHWICH CHESHIRE CW9 7UD

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR AHMAD HAJJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD LOONEY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ERIC LOUIS JEAN PAUL SCOTS-KNIGHT

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC SCOTS-KNIGHT

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR AHMAD HAJJ

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 DIRECTOR APPOINTED MR ERIC LOUIS JEAN PAUL SCOTS-KNIGHT

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 CORPORATE SECRETARY APPOINTED FIFIELD GLYN LIMITED

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1 ROYAL MEWS, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7UD ENGLAND

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY CHACE LEGAL LIMITED

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O CHACE LEGAL LIMITED 15A HITCHIN ROAD STOTFOLD HITCHIN HERTFORDSHIRE SG5 4HP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 DIRECTOR APPOINTED MR AHMAD HAJJ

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR AHMAD HAJJ

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ROBERT TAYLOR

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR BERNARD LOONEY

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 DIRECTOR APPOINTED AHMAD HAJJ

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM NORTHWOOD REGISTRARS LTD 136 PINNER ROAD NORTHWOOD MIDDX HA6 1BP

View Document

01/09/111 September 2011 CORPORATE SECRETARY APPOINTED CHACE LEGAL LIMITED

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED NORTHWOOD REGISTRARS LIMITED

View Document

14/07/1114 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED NORTHWOOD REGISTRARS LIMITED / 31/05/2011

View Document

14/07/1114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MARBER

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ANDREW HARDING

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED NORTHWOOD REGISTRARS LIMITED

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY HILL STREET REGISTRARS LIMITED

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: SPROULL & CO 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: HAMPTONS INTERNATIONAL 77 SOUTH AUDLEY STREET LONDON W1K 1JG

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/08/0031 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 16 CHARLES STREET LONDON W1X 7HB

View Document

05/05/005 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ADOPT MEM AND ARTS 14/01/00

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 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