Advanced company searchLink opens in new window

CARLTON TOWERS (WRYTHE GREEN) LIMITED

Company number 00850466

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)
14 Dec 2010 AA Full accounts made up to 31 March 2010
01 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
09 Apr 2010 AP03 Appointment of Andrew John Corden as a secretary
09 Apr 2010 TM01 Termination of appointment of Peter Ramsbottom as a director
09 Apr 2010 TM02 Termination of appointment of Joan Peel as a secretary
04 Mar 2010 AD01 Registered office address changed from 131 Carlton Towers North Street Carshalton Surrey SM5 2EH on 4 March 2010
14 Jan 2010 AA Full accounts made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
18 Mar 2009 288b Appointment terminated director arthur shellim
20 Jan 2009 AA Full accounts made up to 31 March 2008
20 Oct 2008 363s Return made up to 28/09/08; change of members
02 Apr 2008 288b Appointment terminated director linda hemphrey
27 Feb 2008 288b Appointment terminated director royston jones
27 Feb 2008 288a Director appointed anne lewis
28 Nov 2007 AA Full accounts made up to 31 March 2007
15 Oct 2007 363s Return made up to 28/09/07; full list of members
18 Oct 2006 363s Return made up to 28/09/06; change of members
  • 363(288) ‐ Director's particulars changed
18 Sep 2006 288a New director appointed
18 Sep 2006 288b Director resigned
03 Aug 2006 AA Full accounts made up to 31 March 2006
10 Oct 2005 363s Return made up to 28/09/05; change of members
02 Sep 2005 288a New director appointed
02 Sep 2005 288a New director appointed
02 Sep 2005 288b Director resigned
02 Sep 2005 288b Director resigned