CARLSHEAD LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

02/03/232 March 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

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTINE GAUNT

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY JUSTINE GAUNT

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM C/O S HEADLEY 20-24 PARK STREET SELBY NORTH YORKSHIRE YO8 4PW

View Document

07/09/157 September 2015 01/09/15 NO MEMBER LIST

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

07/09/157 September 2015 SAIL ADDRESS CREATED

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 01/09/14 NO MEMBER LIST

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GAUNT / 30/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE FLEUR GAUNT / 30/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE GAUNT / 30/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ALLON GAUNT / 30/08/2014

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE FLEUR GAUNT / 30/08/2014

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE FLEUR GAUNT / 30/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE GAUNT / 31/08/2012

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM STUART HOUSE 15-17 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

11/09/1311 September 2013 01/09/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GAUNT / 31/08/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 01/09/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 01/09/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 01/09/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 01/09/05

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

27/09/0427 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 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