CARROLL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-04-02

View Document

02/04/242 April 2024 Annual accounts for year ending 02 Apr 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-02

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-02

View Document

02/04/222 April 2022 Annual accounts for year ending 02 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-02

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

09/09/209 September 2020 02/04/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 Annual accounts for year ending 02 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

18/12/1918 December 2019 02/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/12/2018

View Document

02/04/192 April 2019 Annual accounts for year ending 02 Apr 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

21/12/1821 December 2018 02/04/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 Annual accounts for year ending 02 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 02/04/17 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 Annual accounts for year ending 02 Apr 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 2 April 2016

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

19/01/1619 January 2016 29/12/15 NO CHANGES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 2 April 2015

View Document

02/04/152 April 2015 Annual accounts for year ending 02 Apr 2015

View Accounts

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MARIE DAVIDSON

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR THOMAS EDWARD DAVIDSON

View Document

09/01/159 January 2015 29/12/14 NO CHANGES

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 2 April 2014

View Document

02/04/142 April 2014 Annual accounts for year ending 02 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 2 April 2013

View Document

02/04/132 April 2013 Annual accounts for year ending 02 Apr 2013

View Accounts

09/01/139 January 2013 29/12/12 NO CHANGES

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL DAVIDSON / 06/04/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD DAVIDSON / 06/04/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 2 April 2012

View Document

02/04/122 April 2012 Annual accounts for year ending 02 Apr 2012

View Accounts

11/01/1211 January 2012 29/12/11 NO CHANGES

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 2 April 2011

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 2 April 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELENA DAVIDSON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD DAVIDSON / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL DAVIDSON / 05/01/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM C/O THOMAS BARRIE & CO C.A. ATLANTIC CHAMBERS 1A CADOGAN STREET GLASGOW, STRATHCLYDE G2 6QE

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 2 April 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 2 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 17 MONTROSE GARDENS MILNGAVIE GLASGOW G62 8NG

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 02/04/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 02/04/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 02/04/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/94

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 02/04/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 02/04/91

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: 23 LANDSDOWNE CRESCENT GLASGOW G20 6NG

View Document

23/01/9123 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 02/04/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 02/04/87

View Document

15/12/8715 December 1987 RETURN MADE UP TO 20/11/87; NO CHANGE OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 02/04/86

View Document

29/01/8729 January 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

11/08/5011 August 1950 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