- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
24 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 |