CARLTON HALL (LOWESTOFT) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Liquidators' statement of receipts and payments to 2025-05-30 |
04/06/254 June 2025 | Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-04 |
01/08/241 August 2024 | Liquidators' statement of receipts and payments to 2024-05-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
20/06/2320 June 2023 | Satisfaction of charge 045009560016 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560015 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560014 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560009 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560010 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560008 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560018 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560019 in full |
20/06/2320 June 2023 | Satisfaction of charge 045009560017 in full |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on 2023-06-14 |
14/06/2314 June 2023 | Declaration of solvency |
14/06/2314 June 2023 | Appointment of a voluntary liquidator |
31/12/2131 December 2021 | Registered office address changed from The Annex Thorpe Road Norwich England NR1 1UH to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Simon Christopher Blake as a director on 2021-09-03 |
31/12/2131 December 2021 | Termination of appointment of Anthony Ailwyn Prendergast as a director on 2021-09-03 |
31/12/2131 December 2021 | Cessation of Chapel Road Carlton Ltd as a person with significant control on 2021-09-03 |
31/12/2131 December 2021 | Notification of Impact Property 5 Limited as a person with significant control on 2021-09-03 |
31/12/2131 December 2021 | Appointment of Mr David John Yaldron as a director on 2021-09-03 |
31/12/2131 December 2021 | Appointment of Mr Mahesh Shivabhai Patel as a director on 2021-09-03 |
31/12/2131 December 2021 | Appointment of Mr Andrew Christian Cowley as a director on 2021-09-03 |
31/12/2131 December 2021 | Previous accounting period extended from 2021-08-31 to 2021-09-03 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
11/04/1911 April 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAKE |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
30/05/1830 May 2018 | FULL ACCOUNTS MADE UP TO 31/08/17 |
24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560016 |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560015 |
15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560014 |
18/10/1718 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045009560013 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
07/07/177 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560013 |
02/05/172 May 2017 | FULL ACCOUNTS MADE UP TO 31/08/16 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
08/06/168 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560012 |
08/06/168 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560011 |
31/05/1631 May 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 |
06/04/166 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/10/159 October 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD |
16/07/1516 July 2015 | DIRECTOR APPOINTED SALLY JANE STUBBS |
16/07/1516 July 2015 | DIRECTOR APPOINTED ANTHONY AILWYN PRENDERGAST |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GERALD BAXTER |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BAXTER |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY BAXTER |
16/07/1516 July 2015 | DIRECTOR APPOINTED MARK BOWLER |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560007 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560005 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560006 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560004 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560010 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560009 |
13/06/1513 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045009560008 |
12/04/1512 April 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14 |
19/09/1419 September 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
18/12/1318 December 2013 | PREVSHO FROM 31/10/2013 TO 31/08/2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN |
27/08/1327 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/05/1330 May 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
14/08/1214 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
08/08/118 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
14/12/1014 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/08/109 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
04/10/044 October 2004 | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | NC INC ALREADY ADJUSTED 01/08/02 |
17/10/0217 October 2002 | £ NC 100/10000 01/08/02 |
19/08/0219 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | DIRECTOR RESIGNED |
19/08/0219 August 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/08/0219 August 2002 | NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
01/08/021 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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