CARLTON DESIGN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

15/08/2515 August 2025 NewSatisfaction of charge 1 in full

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

21/05/2521 May 2025 Director's details changed for Mr Christian Crawley on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr Steven Charles Dalton on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr Derek John Eastall on 2025-05-21

View Document

30/04/2530 April 2025 Appointment of Mr Derek John Eastall as a director on 2025-02-14

View Document

30/04/2530 April 2025 Termination of appointment of Anthony Spencer Coghe as a director on 2025-02-14

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/11/238 November 2023 Director's details changed for Mr Steven Charles Dalton on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Steven Charles Dalton as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Steven Charles Dalton as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Christian Crawley as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Steven Dalton as a person with significant control on 2023-11-07

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Christian Crawley on 2023-07-13

View Document

27/02/2327 February 2023 Sub-division of shares on 2022-12-15

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 2HZ ENGLAND

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

05/08/155 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CRAWLEY / 01/11/2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR STEVEN CHARLES DALTON

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR CHRISTIAN CRAWLEY

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

15/11/1215 November 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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