Advanced company searchLink opens in new window

CARLTON COURT 1998 MANAGEMENT LIMITED

Company number 03571274

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)
30 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
22 Nov 2021 AP01 Appointment of Mrs Nataliya Nikoleva Grigorova as a director on 10 November 2021
22 Nov 2021 PSC01 Notification of Nathan Michael Frank as a person with significant control on 10 September 2021
09 Sep 2021 TM01 Termination of appointment of Carolyn Lunn Berg as a director on 1 September 2021
09 Sep 2021 PSC07 Cessation of Carolyn Berg as a person with significant control on 5 July 2021
12 Aug 2021 AA Micro company accounts made up to 31 May 2021
14 Jul 2021 AD01 Registered office address changed from 8 Lyndhurst Drive Harpenden AL5 4QF England to 90a 90a Walm Lane London London NW2 4QY on 14 July 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7
01 Jun 2016 AD01 Registered office address changed from C/O Carolyn Berg Flat 5 Carlton Court 2B Blenheim Gardens London NW2 4NS to 8 Lyndhurst Drive Harpenden AL5 4QF on 1 June 2016
31 May 2016 CH01 Director's details changed for Carolyn Berg on 31 May 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015