HM CARLTON FOREST LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Registered office address changed from Scott House the Concourse Waterloo Station London SE1 7LY England to Letraset Building Wotton Road Ashford TN23 6LN on 2024-06-13

View Document

29/05/2429 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Termination of appointment of William John Andrews as a director on 2021-12-02

View Document

23/11/2123 November 2021 Director's details changed for Mr Charles William Clements on 2021-11-17

View Document

28/10/2128 October 2021 Registered office address changed from 9 st Thomas Street London SE1 9RY to Scott House the Concourse Waterloo Station London SE1 7LY on 2021-10-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

19/03/2019 March 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PREVSHO FROM 31/08/2019 TO 31/08/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON MARCH (UK) LTD

View Document

11/03/1911 March 2019 CESSATION OF HAMILTON MARCH (UK) LTD AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON MARCH (HOLDINGS) LIMITED

View Document

11/03/1911 March 2019 CESSATION OF WILLIAM JOHN ANDREWS AS A PSC

View Document

11/03/1911 March 2019 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS

View Document

28/02/1928 February 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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