CARLTON MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY C P BIGWOOD MANAGEMENT LLP

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 154-155 GREAT CHARLES GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART WRIGHT / 13/09/2019

View Document

13/09/1913 September 2019 CORPORATE SECRETARY APPOINTED DAINS LLP

View Document

13/09/1913 September 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 3-4 REGAN WAY REGAN WAY BEESTON NOTTINGHAM NG9 6RZ ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR CLIFFORD CARTWRIGHT

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN ENGLAND

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 154-155 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED

View Document

03/12/183 December 2018 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

12/02/1812 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 19/01/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMONDS

View Document

22/01/1622 January 2016 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHANDLER

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MRS MARGARET MARION CHANDLER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RADBURN

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/01/1528 January 2015 19/01/15 NO MEMBER LIST

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/01/1420 January 2014 19/01/14 NO MEMBER LIST

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 26/04/2013

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 19/01/13 NO MEMBER LIST

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART WRIGHT / 25/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 22/05/2012

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ UNITED KINGDOM

View Document

24/01/1224 January 2012 19/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM CURRY AND PARTNERS 45 SUMMER ROW BIRMINGHAM B3 1JJ

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART WRIGHT / 06/01/2012

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS KATHRYN RADBURN

View Document

19/01/1119 January 2011 19/01/11 NO MEMBER LIST

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 19/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART WRIGHT / 19/01/2010

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR GORDON MAULE CAMPBELL

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMONDS / 01/12/2008

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR BRETT WILLIAMS

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

04/03/084 March 2008 DIRECTOR APPOINTED NEIL STEWART WRIGHT

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: C/O BARRATT HOMES LTD TRINITY POINT NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

30/11/0230 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

19/01/0019 January 2000 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