CARLETON LODGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Registered office address changed from 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB England to Flat 2, 13 North Park Road Leeds LS8 1JD on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mrs Gail Elizabeth Moscicki on 2024-06-18

View Document

24/06/2424 June 2024 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 2024-06-18

View Document

24/06/2424 June 2024 Director's details changed for Mr Stephen Moscicki on 2024-06-18

View Document

13/12/2313 December 2023 Compulsory strike-off action has been suspended

View Document

13/12/2313 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Director's details changed for Mrs Gail Elizabeth Moscicki on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 2023-07-19

View Document

10/07/2310 July 2023 Registered office address changed from 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 2023-07-10

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Director's details changed for Mrs Gail Elizabeth Moscicki on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 2021-11-30

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM FLAT 2, 13 NORTH PARK ROAD LEEDS LS8 1JD ENGLAND

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM O'NEILL

View Document

29/06/2029 June 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM FLAT 2 NORTH PARK ROAD LEEDS LS8 1JD ENGLAND

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL ELIZABETH MOSCICKI

View Document

20/05/2020 May 2020 CESSATION OF LIAM JOSEPH O'NEILL AS A PSC

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS GAIL ELIZABETH MOSCICKI

View Document

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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