CARLOS PLACE PROPERTIES LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, SECRETARY FIFIELD GLYN LIMITED

View Document

23/08/1923 August 2019 CORPORATE SECRETARY APPOINTED COLLEGE COMPANY SERVICES LIMITED

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 1 ROYAL MEWS, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7UD

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR AHMAD HAJJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR APPOINTED MR ERIC LOUIS JEAN PAUL SCOTS-KNIGHT

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC SCOTS-KNIGHT

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR AHMAD HAJJ

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 DIRECTOR APPOINTED MR ERIC LOUIS JEAN PAUL SCOTS-KNIGHT

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/06/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 CORPORATE SECRETARY APPOINTED FIFIELD GLYN LIMITED

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O CHACE LEGAL LIMITED 15A HITCHIN ROAD STOTFOLD HITCHIN HERTFORDSHIRE SG5 4HP

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY CHACE LEGAL LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ROBERT TAYLOR

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING

View Document

07/02/147 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR AHMAD HAJJ

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM NORTHWOOD REGISTRARS 136 PINNER ROAD NORTHWOOD MIDDX HA6 1BP

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED

View Document

01/09/111 September 2011 CORPORATE SECRETARY APPOINTED CHACE LEGAL LIMITED

View Document

02/08/112 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD LIMITED

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 28/06/2010

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD NONE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD LIMITED

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ANDREW HARDING

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MARBER

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 SECRETARY APPOINTED NORHTWOOD REGISTRARS LIMITED

View Document

28/09/0928 September 2009 SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED NONE

View Document

28/09/0928 September 2009 SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED

View Document

25/09/0925 September 2009 SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATE, SECRETARY HILL STREET REGISTRARS LIMITED LOGGED FORM

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY HILL STREET REGISTRARS LIMITED

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 29/11/05

View Document

16/12/0516 December 2005 £ NC 1000/40000 29/11/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/07/055 July 2005 COMPANY NAME CHANGED VAXTY LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

28/06/0528 June 2005 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