CARLETON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/04/2428 April 2024 | Micro company accounts made up to 2023-04-30 |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
14/07/2314 July 2023 | Cessation of Janet Hart as a person with significant control on 2022-05-27 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
01/11/221 November 2022 | Registration of charge 107030140001, created on 2022-11-01 |
23/01/2223 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
04/08/194 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
20/12/1820 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
07/10/187 October 2018 | REGISTERED OFFICE CHANGED ON 07/10/2018 FROM BIRKBECKS OFFICE G3 WATER STREET SKIPTON NORTH YORKSHIRE BD23 1PB ENGLAND |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 7 LYTHAM CLOSE SKIPTON NORTH YORKSHIRE BD23 2LF UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
21/04/1821 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JASON HART |
21/04/1821 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HART |
21/04/1821 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS JANET HART / 01/05/2017 |
18/06/1718 June 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 3.00 |
03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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