CARLTONCO 99 LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / CARLTON COMMUNICATIONS LIMITED / 07/06/2018

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY ELEANOR IRVING

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ADOPT ARTICLES 22/09/2008

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 EXEMPTION FROM APPOINTING AUDITORS 24/06/99

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 0LU

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/94

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED SECURITY LEASING AND FINANCE LIM ITED CERTIFICATE ISSUED ON 15/03/94

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9330 November 1993 ADOPT MEM AND ARTS 28/10/93

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9123 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 252 366 386 80A 24/12/90

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/10/8924 October 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 AUDITOR'S RESIGNATION

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: 19,WEST MILLS, NEWBURY, BERKSHIRE, RG14 5HG

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

13/08/8913 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 ADOPT MEM AND ARTS 210887

View Document

16/09/8716 September 1987 AUDITOR'S RESIGNATION

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 38 LONDONS ROAD NEWBURY BERKSHIRE RG13 1JX

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

27/01/8727 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/866 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8611 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8014 July 1980 CERTIFICATE OF 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