CARLTON JAMES GLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Establishment of creditors or liquidation committee

View Document

27/08/2427 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/08/2414 August 2024 Statement of affairs

View Document

14/08/2414 August 2024 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Resolutions

View Document

01/08/241 August 2024 Registered office address changed from Unit 6a Callow Park Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD England to Suite 501 Unit 2 94a Wycliffe Road Northampton/ NN1 5JF on 2024-08-01

View Document

14/03/2414 March 2024 Compulsory strike-off action has been suspended

View Document

14/03/2414 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Change of details for Mr Simon Christopher Calton as a person with significant control on 2021-10-29

View Document

17/12/2117 December 2021 Director's details changed for Mr Robert John Pain on 2021-10-29

View Document

17/12/2117 December 2021 Director's details changed for Mr Ryan Whitefield on 2021-10-29

View Document

17/12/2117 December 2021 Director's details changed for Mr Simon Christopher Calton on 2021-10-29

View Document

17/12/2117 December 2021 Change of details for Mr Ryan Whitefield as a person with significant control on 2021-10-29

View Document

17/12/2117 December 2021 Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon SN4 7HF United Kingdom to Unit 6a Callow Park Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD on 2021-12-17

View Document

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

View Accounts

23/03/2023 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CALTON / 13/03/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN WHITEFIELD

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RYAN WHITEFIELD

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ROBERT JOHN PAIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CESSATION OF ROBERT ALASTAIR HOLMES AS A PSC

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CALTON / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CALTON / 11/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CALTON / 11/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CALTON / 11/01/2018

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLMES

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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