CARLTON PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Bridgestones, 2 Cromwell Court Oldham OL1 1ET on 2024-12-03

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Statement of affairs

View Document

02/12/242 December 2024 Resolutions

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Registered office address changed from Norcott Brook House Tarporley Road Norcott Brook Warrington Cheshire WA4 4DY England to International House 61 Mosley Street Manchester M2 3HZ on 2023-10-12

View Document

13/09/2313 September 2023 Registered office address changed from 5 Redacre Close Higher Lane Dutton Warrington WA4 4JW England to Norcott Brook House Tarporley Road Norcott Brook Warrington Cheshire WA4 4DY on 2023-09-13

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHNSON

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR NICHOLAS MICHAEL JOHNSON

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ESTHER DAINTITH

View Document

04/12/154 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1330 July 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

29/11/1229 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

30/01/1230 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 30

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ESTHER DAINTITH

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ARTHUR JOHNSON

View Document

01/12/111 December 2011 DIRECTOR APPOINTED NICHOLAS MICHAEL JOHNSON

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information