CARSHALTON PROPERTIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Registered office address changed from 197 Kingston Road Epsom Surrey KT19 0AB to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-06-28

View Document

06/06/246 June 2024 Registered office address changed from Suite 2 West Hill House West Hill Epsom Surrey KT19 8JD to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-06-06

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Declaration of solvency

View Document

06/06/246 June 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Patricia Jane French as a director on 2023-08-29

View Document

04/09/234 September 2023 Termination of appointment of Rivkah Hazel Mccullough as a director on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYMONS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR SECOND BOARD LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR FIRST BOARD LIMITED

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS RIVKAH HAZEL MCCULLOUGH

View Document

09/01/199 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST BOARD LIMITED / 08/07/2011

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 SECRETARY APPOINTED MR ANDREW MARK MUNDAY

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA FRENCH

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARCHARD

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PENNEY

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SECOND BOARD LIMITED / 17/09/2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR TIMOTHY PAUL LENFESTEY ARCHARD

View Document

29/01/1329 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST BOARD LIMITED / 17/09/2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR EMILY GABRIEL

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MS EMILY JOAN GABRIEL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR ANDREW MARK MUNDAY

View Document

15/08/1115 August 2011 CORPORATE DIRECTOR APPOINTED SECOND BOARD LIMITED

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDOCK

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA JANE FRENCH / 18/02/2011

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA JANE FRENCH / 18/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN HUGHES PENNEY / 01/10/2009

View Document

27/01/1027 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

27/01/1027 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

27/01/1027 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST BOARD LIMITED / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY APPOINTED PATRICIA JANE FRENCH

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM MARSTON COURT 98/106 MANOR ROAD WALLINGTON SURREY SM6 0DW

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED RICHARD BALDOCK

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ANDREW JONATHAN PENNEY

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUW SALTER

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARRIS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/03/9422 March 1994 NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

28/06/8828 June 1988 NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/07/8728 July 1987 SECRETARY RESIGNED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 Accounts for a small company made up to 1985-05-31

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

26/03/8626 March 1986 ANNUAL RETURN MADE UP TO 20/12/85

View Document

28/05/8528 May 1985 ANNUAL RETURN MADE UP TO 21/12/84

View Document

09/03/859 March 1985 ARTICLES OF ASSOCIATION

View Document

28/11/8328 November 1983 REGISTERED OFFICE CHANGED

View Document

02/02/652 February 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/6513 January 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/6021 November 1960 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/6016 February 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information