CARLTON HOUSE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Mervyn George Clarke on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Mervyn George Clarke as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Mervyn George Clarke on 2025-04-24

View Document

07/03/257 March 2025 Registration of charge 044404960004, created on 2025-02-28

View Document

07/03/257 March 2025 Registration of charge 044404960003, created on 2025-02-28

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Judith Clarke as a director on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of Mrs Judith Clarke as a director on 2022-10-05

View Document

18/10/2218 October 2022 Termination of appointment of Judith Clarke as a director on 2022-10-05

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOYDEN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

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

View Accounts

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CLARKE / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM HILL PLACE RECTORY LANE WOODHAM MORTIMER ESSEX CM9 6SW

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 05/02/2018

View Document

23/11/1723 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

20/07/1520 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA MASSEY / 20/07/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

23/07/1423 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED ANNA MARIA MASSEY

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN AWCOCK

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MRS JUDITH CLARKE

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 08/07/09; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/10/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 £ NC 100/100000 16/05/02

View Document

10/06/0210 June 2002 NC INC ALREADY ADJUSTED 16/05/02

View Document

10/06/0210 June 2002 DIRECTORS AUTH ALLOT SH 16/05/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 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