CARLTON ROAD DEVELOPMENT LTD

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Peter James Baxter as a director on 2024-11-04

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

26/06/2526 June 2025 Termination of appointment of Nigel Andrew Baxter as a secretary on 2024-11-04

View Document

26/06/2526 June 2025 Termination of appointment of Neville Alfred Baxter as a director on 2024-11-04

View Document

26/06/2526 June 2025 Termination of appointment of Richard Carlisle Tuxford as a director on 2024-11-04

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2016-05-10

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2013-05-10

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2015-05-10

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2012-05-10

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2014-05-10

View Document

23/07/2423 July 2024 Audited abridged accounts made up to 2023-12-31

View Document

13/07/2413 July 2024 Second filing of Confirmation Statement dated 2017-05-10

View Document

12/07/2412 July 2024 Notification of Tuxford Exports Limited as a person with significant control on 2024-07-08

View Document

03/07/243 July 2024 Notification of Richard Carlisle Tuxford as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Notification of The Rh Group Ltd as a person with significant control on 2016-04-06

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Registered office address changed from Birbeck House Colliers Way Nottingham NG8 6AT England to Birkbeck House Colliers Way Nottingham NG8 6AT on 2023-07-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 7 a Colwick Quays Business Park Colwick Nottingham Notts NG4 2JY to Birbeck House Colliers Way Nottingham NG8 6AT on 2023-02-02

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

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

View Document

15/05/1715 May 2017 Confirmation statement made on 2017-05-10 with updates

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 2016-05-10 with full list of shareholders

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual return made up to 2015-05-10 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 2014-05-10 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 2013-05-10 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW BAXTER / 10/10/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 2012-05-10 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/11/111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/116 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR PETER JAMES BAXTER

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR RICHARD CARLISLE TUXFORD

View Document

02/09/112 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 10000

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR CARLTON ROAD DEVELOPMENT LTD

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR NIGEL ANDREW BAXTER

View Document

27/07/1127 July 2011 CORPORATE DIRECTOR APPOINTED CARLTON ROAD DEVELOPMENT LTD

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
LENTON LANE
NOTTINGHAM
NG7 2NR

View Document

27/07/1127 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN RAFFERTY

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR NIGEL ANDREW BAXTER

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED SPEAR LINE LTD
CERTIFICATE ISSUED ON 15/03/11

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ALFRED BAXTER / 10/05/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/07/969 July 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/06/9526 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/06/948 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 COMPANY NAME CHANGED
FURNITURE EXPORT LIMITED
CERTIFICATE ISSUED ON 07/03/91

View Document

13/11/9013 November 1990 RETURN MADE UP TO 14/06/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/11/8921 November 1989

View Document

21/11/8921 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

27/09/8827 September 1988

View Document

27/09/8827 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 EXEMPTION FROM APPOINTING AUDITORS 191187

View Document

21/10/8721 October 1987 COMPANY NAME CHANGED
HANDSHIELD LIMITED
CERTIFICATE ISSUED ON 22/10/87

View Document

24/08/8724 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/08/8718 August 1987 ALTER MEM AND ARTS 170787

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

08/07/878 July 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/07/878 July 1987 Incorporation

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