CARLTON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
30/04/2530 April 2025 | Registered office address changed from Unit 406 Hayley Court Linford Wood Milton Keynes MK14 6GD England to C/O Ccp Group Suit 28, Mk Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 2025-04-30 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Cessation of Renuka Bartolo as a person with significant control on 2022-05-15 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Notification of Renuka Bartolo as a person with significant control on 2021-06-13 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/07/1923 July 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/05/1620 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/05/159 May 2015 | DISS40 (DISS40(SOAD)) |
06/05/156 May 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/04/1528 April 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 248 KINGSTON ROAD KINGSTON ROAD NEW MALDEN SURREY KT3 3RJ ENGLAND |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/10/1320 October 2013 | REGISTERED OFFICE CHANGED ON 20/10/2013 FROM THE ACCOUNTANCY SERVICE 1 PARK ROAD KINGSTON KT3 5FA LONDON KT3 5AF UNITED KINGDOM |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/06/133 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 29 GLOUCESTER AVENUE SHINFIELD READING RG2 9GA UNITED KINGDOM |
29/05/1229 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR APPOINTED RENU BARTOLO |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM THE ACCOUNTANCY SERVICE 1 PARK ROAD KINGSTON KT3 5FA LONDON KT3 5FA UNITED KINGDOM |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KAFFKA |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACLAREN |
27/05/1127 May 2011 | DIRECTOR APPOINTED MR BRIAN KAFFKA |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 18 IRON BRIDGE CLOSE LONDON NW10 0UF UNITED KINGDOM |
27/05/1127 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/05/113 May 2011 | PREVEXT FROM 31/07/2010 TO 31/10/2010 |
25/04/1125 April 2011 | CURREXT FROM 31/07/2011 TO 31/10/2011 |
07/11/107 November 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
30/07/0930 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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