CARLOS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Satisfaction of charge SC2574120010 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2427 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Registered office address changed from 236 Abbotswell Crescent Aberdeen Grampian AB12 3JT to C/O 70 Victoria Road Aberdeen AB11 9DS on 2023-01-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MEHMOOD AHMED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2574120012

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2574120013

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2574120011

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2574120014

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2574120010

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD AHMED / 28/11/2013

View Document

11/11/1311 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/11/0921 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LIMITED

View Document

28/11/0828 November 2008 RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / C & P (NOMINEES) LIMITED / 01/07/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 PARTIC OF MORT/CHARGE *****

View Document

01/06/071 June 2007 PARTIC OF MORT/CHARGE *****

View Document

19/02/0719 February 2007 PARTIC OF MORT/CHARGE *****

View Document

04/01/074 January 2007 PARTIC OF MORT/CHARGE *****

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 252 UNION STREET ABERDEEN AB10 1TN

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTIC OF MORT/CHARGE *****

View Document

19/10/0619 October 2006 PARTIC OF MORT/CHARGE *****

View Document

13/10/0613 October 2006 PARTIC OF MORT/CHARGE *****

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 PARTIC OF MORT/CHARGE *****

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTIC OF MORT/CHARGE *****

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 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