CARLTON MANAGEMENT COMPANY LIMITED
Company number 01735949
- Company Overview for CARLTON MANAGEMENT COMPANY LIMITED (01735949)
- Filing history for CARLTON MANAGEMENT COMPANY LIMITED (01735949)
- People for CARLTON MANAGEMENT COMPANY LIMITED (01735949)
- More for CARLTON MANAGEMENT COMPANY LIMITED (01735949)
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) |
---|---|---|---|
08 Nov 2018 | TM01 | Termination of appointment of Dorothy Jeanne Saunders as a director on 1 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Sean Richard Ferguson as a director on 6 June 2017 | |
08 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Jul 2016 | AP01 | Appointment of Miss Cheryl Anne Letheney as a director on 30 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Dean Vinton as a director on 30 June 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
09 Oct 2015 | TM02 | Termination of appointment of Graham Delano Saunders as a secretary on 1 September 2015 | |
24 Aug 2015 | AP03 | Appointment of Carol Ann Bowden as a secretary on 1 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from Forge Cottage Dewlish Dorchester Dorset DT2 7LR to 52 High West Street Dorchester Dorset DT1 1UT on 24 August 2015 | |
31 Jan 2015 | AA | Micro company accounts made up to 31 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | TM01 | Termination of appointment of Cheryl Anne Letheney as a director on 20 October 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Cheryl Anne Letheney on 2 October 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Dorothy Jeanne Saunders on 2 October 2012 | |
17 Feb 2012 | TM01 | Termination of appointment of Jean Seymour as a director |