CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Termination of appointment of Louis Goldney Sidley as a director on 2024-02-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Register(s) moved to registered office address 19 Borough High Street C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Christopher Phillip Williams as a director on 2023-04-10

View Document

11/10/2311 October 2023 Register(s) moved to registered office address 19 Borough High Street C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Termination of appointment of Avs Secretaries Limited as a secretary on 2021-11-03

View Document

10/11/2110 November 2021 Appointment of Blocnet Limited as a secretary on 2021-11-04

View Document

10/11/2110 November 2021 Registered office address changed from C/O C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP United Kingdom to 19 Borough High Street C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE on 2021-11-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

10/08/2110 August 2021 Termination of appointment of Rosemary Anne Wilson as a director on 2021-06-11

View Document

10/08/2110 August 2021 Appointment of Thomas Carson as a director on 2021-06-17

View Document

10/08/2110 August 2021 Appointment of Mr Christopher Phillip Williams as a director on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/04/216 April 2021 NOTIFICATION OF PSC STATEMENT ON 06/04/2021

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MS ABIGAIL LUCY SAMBELLS

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MS LOUIS GOLDNEY SIDLEY

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM BEZIER 91 CITY ROAD LONDON EC1Y 1BD UNITED KINGDOM

View Document

17/09/2017 September 2020 CESSATION OF CARLTON GROVE DEVELOPMENTS LIMITED AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HUBBARD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MARCUS KARELL ALEXANDER

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR BENJAMIN HUBBARD

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR BELAL MEAH

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR EAMON LYONS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS ROSEMARY ANNE WILSON

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY BELAL MEAH

View Document

13/09/1813 September 2018 CORPORATE SECRETARY APPOINTED AVS SECRETARIES LIMITED

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/11/1724 November 2017 SAIL ADDRESS CHANGED FROM: 3 PARKWAY WHITELEY FAREHAM PO15 7FX ENGLAND

View Document

09/11/179 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / CARLTON GROVE DEVELOPMENTS LIMITED / 28/09/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BELAL MEAH / 24/01/2017

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR BELAL MEAH

View Document

27/01/1627 January 2016 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

11/11/1511 November 2015 ADOPT ARTICLES 26/10/2015

View Document

29/09/1529 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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