CARLTON GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Change of details for Mr Charles Gabriel Rifkind as a person with significant control on 2022-04-25

View Document

29/04/2229 April 2022 Director's details changed for Mr Charles Gabriel Rifkind on 2022-04-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GABRIEL RIFKIND / 31/12/2019

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY

View Document

23/01/1923 January 2019 CESSATION OF JONATHAN LEVY AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEVY

View Document

16/01/1916 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM THE TEA HOUSE 17 HALL ROAD LONDON NW8 9RD UNITED KINGDOM

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 15 HALL ROAD LONDON NW8 9RD

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEVY

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GABRIEL RIFKIND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1ST FLOOR,BRITANNIA HOUSE 50,GREAT CHARLES STREET BIRMINGHAM B3 2LT

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998

View Document

22/07/9822 July 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 05/04/97; CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 05/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: 35, ST.THOMAS STREET, LONDON. SE1 9SN.

View Document

29/11/9329 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993

View Document

06/11/926 November 1992 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: MAIDA VILLAGE HARROW ROAD, LONDON. W9 3RL

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

10/01/9110 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HF

View Document

09/10/909 October 1990 CONSOLIDATION 24/09/90

View Document

08/10/908 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/905 October 1990 COMPANY NAME CHANGED INTERCEDE 794 LIMITED CERTIFICATE ISSUED ON 05/10/90

View Document

01/10/901 October 1990 CONSO 24/09/90

View Document

01/10/901 October 1990 NC INC ALREADY ADJUSTED 24/09/90

View Document

01/10/901 October 1990 £ NC 100/6000 24/09/90

View Document

01/10/901 October 1990

View Document

01/10/901 October 1990

View Document

04/05/904 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 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