CARLTON GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Domis Developments Limited as a person with significant control on 2024-09-20

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

20/09/2420 September 2024 Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Douglas House Green Street Wigan WN3 4DQ on 2024-09-20

View Document

03/06/243 June 2024 Director's details changed for Mr Kingsley Peter Thornton on 2023-09-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Registered office address changed from Unit 2, Block C 14 Hulme Street Salford M5 4ZG to Douglas House Green Street Wigan WN3 4DQ on 2024-03-13

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

01/02/221 February 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-06 with updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Simon Anthony Ismail on 2018-02-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/12/206 December 2020 COMPANY NAME CHANGED HENLEY HOMES CG LIMITED CERTIFICATE ISSUED ON 06/12/20

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR FRED DONE

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR KASHIF USMANI

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHAFIQ MALIK

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONE-JACKSON

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 50 HAVELOCK TERRACE LONDON SW8 4AL ENGLAND

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR TARIQ USMANI

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR LEE SCOTT MCCARREN

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR KINGSLEY PETER THORNTON

View Document

04/12/204 December 2020 CESSATION OF TARIQ USMANI AS A PSC

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMIS DEVELOPMENTS LIMITED

View Document

01/12/201 December 2020 27/11/20 STATEMENT OF CAPITAL GBP 600

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089269760002

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089269760001

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DONE-JACKSON / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED DONE / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ISMAIL / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 16/02/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 103 UNION STREET LONDON SE1 0LA

View Document

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 300

View Document

13/06/1413 June 2014 SUB-DIVISION 21/05/14

View Document

13/06/1413 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089269760002

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089269760001

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR FRED DONE

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR SIMON ANTHONY ISMAIL

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR ALEXANDER DONE-JACKSON

View Document

06/03/146 March 2014 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