CARLILE PROPERTIES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2325 October 2023 Appointment of a voluntary liquidator

View Document

25/10/2325 October 2023 Statement of affairs

View Document

25/10/2325 October 2023 Registered office address changed from 9 6th Floor Appold Street London EC2A 2AP England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-10-25

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

12/09/2312 September 2023 Satisfaction of charge 112308890012 in full

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Micro company accounts made up to 2021-02-28

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890006 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890002 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890011 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890009 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890010 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890005 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890004 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890001 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890007 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890003 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 112308890008 in full

View Document

29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Change of details for Mr Brian Baker as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2022-02-27 with no updates

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-01-31

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

05/04/235 April 2023 Receiver's abstract of receipts and payments to 2023-02-28

View Document

18/01/2318 January 2023 Notice of ceasing to act as receiver or manager

View Document

17/12/2217 December 2022 Notice of ceasing to act as receiver or manager

View Document

17/12/2217 December 2022 Notice of ceasing to act as receiver or manager

View Document

29/11/2229 November 2022 Notice of ceasing to act as receiver or manager

View Document

22/04/2222 April 2022 Notice of ceasing to act as receiver or manager

View Document

24/02/2224 February 2022 Notice of ceasing to act as receiver or manager

View Document

06/12/216 December 2021 Appointment of Mr Simon Maxwell Nunn as a director on 2021-12-02

View Document

02/12/212 December 2021 Notification of Brian Baker as a person with significant control on 2021-11-25

View Document

02/12/212 December 2021 Registered office address changed from The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE England to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-12-02

View Document

29/10/2129 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Notice of ceasing to act as receiver or manager

View Document

18/10/2118 October 2021 Notice of ceasing to act as receiver or manager

View Document

18/10/2118 October 2021 Notice of ceasing to act as receiver or manager

View Document

18/10/2118 October 2021 Notice of ceasing to act as receiver or manager

View Document

18/10/2118 October 2021 Notice of ceasing to act as receiver or manager

View Document

18/10/2118 October 2021 Notice of ceasing to act as receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

18/10/2118 October 2021 Appointment of receiver or manager

View Document

14/10/2114 October 2021 Notice of ceasing to act as receiver or manager

View Document

14/10/2114 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Notice of ceasing to act as receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Appointment of receiver or manager

View Document

13/10/2113 October 2021 Notice of ceasing to act as receiver or manager

View Document

13/10/2113 October 2021 Notice of ceasing to act as receiver or manager

View Document

13/10/2113 October 2021 Notice of ceasing to act as receiver or manager

View Document

24/09/2124 September 2021 Termination of appointment of Natalie Louise Elliott as a director on 2021-08-17

View Document

24/09/2124 September 2021 Cessation of Nicholas David Carlile as a person with significant control on 2021-05-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY FM SECRETARIES LTD

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 2ND FLOOR 32-33 GOSFIELD STREET FITZROVIA LONDON W1W 6HL UNITED KINGDOM

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 12/11/2019

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112308890012

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890008

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890002

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890003

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890001

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890004

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890005

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890006

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890009

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890007

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890010

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112308890011

View Document

28/02/1828 February 2018 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