CARLTON PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Register inspection address has been changed from 5 Bishopstoke Road Eastleigh Hampshire SO50 6AD England to River Bank House 65a Bishopstoke Road Bishopstoke Eastleigh SO50 6BF

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 5 BISHOPSTOKE ROAD EASTLEIGH HAMPSHIRE SO50 6AD ENGLAND

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE NASH / 11/09/2015

View Document

23/05/1723 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JANE LANEY / 09/01/2015

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE LANEY / 09/01/2015

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: 16 ORCHARD AVENUE EASTLEIGH HAMPSHIRE SO50 8HP ENGLAND

View Document

29/03/1629 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 16 ORCHARD AVENUE EASTLEIGH HAMPSHIRE SO50 8HP

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 SAIL ADDRESS CHANGED FROM: C/O JOHN NASH 16 ORCHARD AVENUE EASTLEIGH HAMPSHIRE SO50 8HP

View Document

15/04/1415 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/04/128 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/04/128 April 2012 SAIL ADDRESS CHANGED FROM: C/O JOHN NASH 46 PARK FARM AVENUE FAREHAM HAMPSHIRE PO15 6LH

View Document

08/04/128 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O JOHN NASH 46 PARK FARM AVENUE FAREHAM HAMPSHIRE PO15 6LH

View Document

29/03/1129 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE LANEY / 01/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BIRCH

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE LANEY / 01/10/2009

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY JANE LANEY / 01/10/2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 9 HUNDRED ACRES WICKHAM HAMPSHIRE PO17 6JB

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NASH / 01/04/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM PEN BRYN THOMPSONS LANE DENMEAD HAMPSHIRE PO7 6NB

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 9 HUNDRED ACRES WICKHAM HAMPSHIRE PO17 6JB

View Document

14/10/0814 October 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 8A CARLTON CRESCENT SOUTHAMPTON SO15 2EZ

View Document

22/03/0722 March 2007 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