CARLTON ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Appointment of Mrs Jemma Kate Spencer as a director on 2025-07-18 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/01/2531 January 2025 | Change of details for Epsom Webworks Limited as a person with significant control on 2025-01-06 |
31/01/2531 January 2025 | Notification of Grove Advisors Limited as a person with significant control on 2025-01-06 |
27/06/2427 June 2024 | Cessation of Jason Richard Coppard as a person with significant control on 2024-05-22 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-26 with updates |
27/06/2427 June 2024 | Notification of Epsom Webworks Limited as a person with significant control on 2024-05-22 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Appointment of Mr Altus Diener as a director on 2023-11-02 |
02/10/232 October 2023 | Termination of appointment of Peter Michael Broad as a director on 2023-09-30 |
25/09/2325 September 2023 | Statement of capital following an allotment of shares on 2023-09-19 |
25/09/2325 September 2023 | Change of details for Mr Jason Richard Coppard as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Notification of Sara Jane Olsen as a person with significant control on 2023-09-25 |
22/08/2322 August 2023 | Satisfaction of charge 1 in full |
11/08/2311 August 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 |
24/07/2324 July 2023 | All of the property or undertaking has been released from charge 1 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
23/02/2323 February 2023 | Registered office address changed from Bank House, 5 High Street Bletchingley Redhill Surrey RH1 4PB to 61 High Street Leatherhead Surrey KT22 8AQ on 2023-02-23 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
20/05/2120 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
28/04/2028 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
08/05/198 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, SECRETARY NEIL CONQUEST |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
19/10/1619 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BROAD |
05/07/165 July 2016 | DIRECTOR APPOINTED MR JASON RICHARD COPPARD |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/01/158 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1413 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
17/01/1417 January 2014 | SECOND FILING WITH MUD 31/12/12 FOR FORM AR01 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | DIRECTOR APPOINTED GRAEME DAVID OLSEN |
14/02/1214 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
03/01/063 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
07/01/047 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
25/01/0325 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
08/01/038 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/023 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
02/01/012 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
30/01/0030 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
27/01/0027 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
04/02/994 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
18/01/9918 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
19/01/9819 January 1998 | SECRETARY RESIGNED |
19/01/9819 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
19/01/9819 January 1998 | NEW SECRETARY APPOINTED |
02/12/972 December 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
10/04/9710 April 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
28/11/9628 November 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
20/03/9620 March 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
08/02/968 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
25/09/9525 September 1995 | AMENDED FULL ACCOUNTS MADE UP TO 31/03/94 |
10/02/9510 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
31/01/9531 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
31/01/9531 January 1995 | REGISTERED OFFICE CHANGED ON 31/01/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
11/02/9411 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
10/02/9410 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
04/08/934 August 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
20/01/9320 January 1993 | DIRECTOR RESIGNED |
20/01/9320 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
20/01/9320 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/06/9212 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
19/02/9219 February 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
12/09/9112 September 1991 | REGISTERED OFFICE CHANGED ON 12/09/91 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR |
27/03/9127 March 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
27/03/9127 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
03/05/903 May 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
13/02/9013 February 1990 | REGISTERED OFFICE CHANGED ON 13/02/90 FROM: SENTINAL INSURANCE HOUSE 2 EYRE STREET HILL CLERKENWELL ROAD LONDON EC1R 5ET |
13/02/9013 February 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
16/02/8916 February 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
23/12/8823 December 1988 | AUDITOR'S RESIGNATION |
22/09/8822 September 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
07/09/887 September 1988 | REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 4TH FLOOR 263 REGENT STREET LONDON W1R 7PA |
07/09/887 September 1988 | RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS |
20/04/8820 April 1988 | WD 14/03/88 PD 17/11/86--------- £ SI 2@1 |
01/03/881 March 1988 | WD 28/01/88 AD 24/11/87--------- £ SI 998@1=998 £ IC 2/1000 |
17/11/8617 November 1986 | SECRETARY RESIGNED |
17/11/8617 November 1986 | Incorporation |
17/11/8617 November 1986 | Incorporation |
17/11/8617 November 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARLTON ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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