- Company Overview for CARLTON MAINTENANCE LIMITED (00688801)
- Filing history for CARLTON MAINTENANCE LIMITED (00688801)
- People for CARLTON MAINTENANCE LIMITED (00688801)
- Charges for CARLTON MAINTENANCE LIMITED (00688801)
- More for CARLTON MAINTENANCE LIMITED (00688801)
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 |