CARLTON LANES DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

16/05/2416 May 2024 Appointment of Mr David Ian Roberts as a director on 2024-05-15

View Document

16/05/2416 May 2024 Termination of appointment of Nicholas Paul Fegan as a director on 2024-02-15

View Document

16/05/2416 May 2024 Termination of appointment of Christopher Carl Linkas as a director on 2024-02-15

View Document

16/05/2416 May 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

16/05/2416 May 2024 Appointment of Eoin Harry Conway as a director on 2024-05-15

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/05/235 May 2023 Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2023-05-05

View Document

04/05/234 May 2023 Change of details for Castleford Investments Limited as a person with significant control on 2023-05-04

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / CASTLEFORD INVESTMENTS LIMITED / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 2 EASTBOURNE TERRACE 4TH FLOOR LONDON W2 6LG ENGLAND

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / CASTLEFORD INVESTMENTS LIMITED / 11/01/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 2 EASTBOURNE TERRACE 4TH FLOOR LONDON W2 6LG ENGLAND

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE, LONDON W2 6LG 2 EASTBOURNE TERRACE 4TH FLOOR LONDON W2 6LG ENGLAND

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL FEGAN / 26/09/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARL LINKAS / 26/09/2017

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 ARTICLES OF ASSOCIATION

View Document

23/11/1523 November 2015 ALTER ARTICLES 10/11/2015

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055752270001

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD QUAYLE

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL FEGAN

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER CARL LINKAS

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN

View Document

07/10/147 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY QUAYLE / 02/02/2010

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBERTS / 02/02/2010

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JONES / 02/02/2010

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SUBDIVIDED 20/04/06

View Document

27/04/0627 April 2006 S-DIV 20/04/06

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 MEMORANDUM OF ASSOCIATION

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 69 HAYFIELD ROAD ORPINGTON KENT BR5 2DL

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED TIMESWISE LIMITED CERTIFICATE ISSUED ON 10/11/05

View Document

27/09/0527 September 2005 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