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)
12 Dec 2018 AD01 Registered office address changed from 87 Christchurch Road London SW14 7AT to 6 Searles Close London SW11 4RG on 12 December 2018
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
29 Jul 2017 AP01 Appointment of Mr John David Fellows as a director on 16 July 2017
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
09 Jun 2017 TM01 Termination of appointment of Andrew Donisthorpe Meek as a director on 6 June 2017
26 May 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
15 Jun 2016 AP01 Appointment of Mr Paul Antony Earnshaw as a director on 1 June 2016
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Apr 2016 TM01 Termination of appointment of Devana Pavlik as a director on 31 March 2016
15 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 87.5
15 Aug 2015 CH01 Director's details changed for Vivienne Ruth Vaughan on 2 February 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AP01 Appointment of Mr Andrew Donisthorpe Meek as a director on 31 July 2014
16 Sep 2014 AP01 Appointment of Mr Ian Charles Lucas as a director on 31 July 2014
02 Sep 2014 AP03 Appointment of Mr Darryl Desmond Stock as a secretary on 31 July 2014
02 Sep 2014 TM02 Termination of appointment of Gary William Oxley as a secretary on 31 July 2014
02 Sep 2014 AD01 Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to 87 Christchurch Road London SW14 7AT on 2 September 2014
30 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 87.5
28 Jul 2014 TM01 Termination of appointment of Christopher John Dent as a director on 18 July 2014
16 Oct 2013 TM01 Termination of appointment of Robert Beatson as a director
30 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
24 May 2013 AA Total exemption full accounts made up to 31 December 2012