CARLETON MANAGEMENT SERVICES (UK) LIMITED

Company Documents

DateDescription
02/07/192 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/03/171 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

03/10/153 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

03/09/153 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RUNDELL / 04/04/2013

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MARY RUNDELL / 04/04/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 50A ELBE STREET LONDON SW6 2QP

View Document

14/06/1214 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RUNDELL / 31/05/2010

View Document

05/03/105 March 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

19/06/0919 June 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 121 ABBEVILLE ROAD LONDON SW4 9JL

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: SUITE 3535 72 NEW BOND STREET LONDON W1Y 9DD

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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