CARLTON HALL (LOWESTOFT) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

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

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560016 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560015 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560014 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560009 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560010 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560008 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560018 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560019 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 045009560017 in full

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

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

View Document

14/06/2314 June 2023 Declaration of solvency

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

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

View Document

31/12/2131 December 2021 Termination of appointment of Simon Christopher Blake as a director on 2021-09-03

View Document

31/12/2131 December 2021 Termination of appointment of Anthony Ailwyn Prendergast as a director on 2021-09-03

View Document

31/12/2131 December 2021 Cessation of Chapel Road Carlton Ltd as a person with significant control on 2021-09-03

View Document

31/12/2131 December 2021 Notification of Impact Property 5 Limited as a person with significant control on 2021-09-03

View Document

31/12/2131 December 2021 Appointment of Mr David John Yaldron as a director on 2021-09-03

View Document

31/12/2131 December 2021 Appointment of Mr Mahesh Shivabhai Patel as a director on 2021-09-03

View Document

31/12/2131 December 2021 Appointment of Mr Andrew Christian Cowley as a director on 2021-09-03

View Document

31/12/2131 December 2021 Previous accounting period extended from 2021-08-31 to 2021-09-03

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAKE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045009560016

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045009560015

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045009560014

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045009560013

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045009560013

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045009560012

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045009560011

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/159 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED SALLY JANE STUBBS

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED ANTHONY AILWYN PRENDERGAST

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD BAXTER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BAXTER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BAXTER

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MARK BOWLER

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045009560007

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045009560005

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045009560006

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045009560004

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045009560010

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045009560009

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045009560008

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

19/09/1419 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

17/10/0217 October 2002 £ NC 100/10000 01/08/02

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

01/08/021 August 2002 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