Advanced company searchLink opens in new window

CARLTON MAINTENANCE LIMITED

Company number 00688801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2025 AP01 Appointment of Mr Edward Lobo as a director on 30 January 2025
05 Aug 2024 CS01 Confirmation statement made on 13 July 2024 with updates
05 Aug 2024 AP03 Appointment of Ms Sarwat Siddiqa Ahmad as a secretary on 27 July 2024
05 Aug 2024 TM01 Termination of appointment of Prudence Miriam Williams as a director on 24 July 2024
01 Jun 2024 TM01 Termination of appointment of Ian Charles Lucas as a director on 22 May 2024
01 Jun 2024 TM01 Termination of appointment of Paul Antony Earnshaw as a director on 22 May 2024
12 Apr 2024 AP01 Appointment of Mr James Michael Cooke as a director on 4 April 2024
11 Apr 2024 AA Micro company accounts made up to 31 December 2023
24 Mar 2024 AP01 Appointment of Mr Michael Patrick John Thompson as a director on 13 March 2024
21 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with updates
06 Mar 2023 AA Micro company accounts made up to 31 December 2022
29 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
27 May 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 December 2020
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 AD01 Registered office address changed from 6 Searles Close London SW11 4RG England to 20 Esmond Street London SW15 2LP on 12 October 2020
17 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
29 Feb 2020 TM01 Termination of appointment of Margaret Susan Curtis Bennett as a director on 29 February 2020
29 Feb 2020 TM02 Termination of appointment of Darryl Desmond Stock as a secretary on 29 February 2020
26 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
12 Apr 2019 AP01 Appointment of Mr Michael Lewis Gwynn as a director on 10 April 2019
11 Apr 2019 TM01 Termination of appointment of Vivienne Ruth Vaughan as a director on 10 April 2019
12 Dec 2018 AD01 Registered office address changed from 6 Searles Close London SW11 4RG England to 6 Searles Close London SW11 4RG on 12 December 2018