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)
01 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
13 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 7
14 Nov 2013 AD01 Registered office address changed from 22 Ellesmere Road London NW10 1JR United Kingdom on 14 November 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
07 Jun 2011 AD01 Registered office address changed from Flat 5 Carlton Court 2B Blenheim Gardens London NW2 4NS on 7 June 2011
22 Feb 2011 AP01 Appointment of Mrs Enza Mendola as a director
06 Oct 2010 AP01 Appointment of Mr Nathan Michael Frank as a director
20 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
22 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Richard James Harris on 28 May 2010
22 Jun 2010 CH01 Director's details changed for Helen Andrea Croydon on 28 May 2010
22 Jun 2010 CH01 Director's details changed for Mohammed Omar Ali on 28 May 2010
22 Jun 2010 CH01 Director's details changed for Christopher Michael Drake on 28 May 2010
22 Jun 2010 CH01 Director's details changed for Carolyn Berg on 28 May 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Aug 2009 288b Appointment terminated director christopher somorjay
25 Jun 2009 363a Return made up to 28/05/09; full list of members
31 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
24 Jun 2008 363a Return made up to 28/05/08; full list of members