CARLTON DEVELOPMENTS (POOLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge 25 in full

View Document

08/08/258 August 2025 NewRegistration of charge 032958180041, created on 2025-08-05

View Document

08/08/258 August 2025 NewRegistration of charge 032958180042, created on 2025-08-05

View Document

19/06/2519 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

07/01/257 January 2025 Change of details for Mr Nigel Stephen Miles as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Robert John Miles as a person with significant control on 2025-01-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Satisfaction of charge 032958180040 in full

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

20/12/2320 December 2023 Change of details for Mr Robert John Miles as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Nigel Stephen Miles as a person with significant control on 2023-12-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

03/01/233 January 2023 Registration of charge 032958180040, created on 2022-12-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MRS SYLVIA ANNE MILES

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MRS SUSAN ELIZABETH MILES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN MILES / 09/01/2019

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE MILES / 09/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MILES / 09/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM ST MARY'S HOUSE 24 NORTH STREET WAREHAM DORSET BH20 4AG ENGLAND

View Document

29/01/1829 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032958180039

View Document

09/09/179 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032958180038

View Document

09/09/179 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032958180037

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MILES / 19/06/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN MILES / 19/06/2017

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE MILES / 19/06/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ROBERT JOHN MILES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032958180035

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032958180036

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN MILES / 01/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032958180031

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032958180034

View Document

12/01/1512 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032958180033

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032958180032

View Document

12/12/1412 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032958180031

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032958180030

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032958180029

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

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

View Accounts

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

23/01/1223 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MRS SYLVIA ANNE MILES

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MILES

View Document

30/03/1130 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24

View Document

17/01/1117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN MILES / 23/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 136 ROMAN ROAD BROADSTONE DORSET BH18 9JS

View Document

27/03/0127 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

22/11/9722 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 3 LORNE PARK ROAD LANSDOWNE BOURNEMOUTH BH1 1LD

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 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