CARLTON COURT 1998 MANAGEMENT LIMITED
Company number 03571274
- Company Overview for CARLTON COURT 1998 MANAGEMENT LIMITED (03571274)
- Filing history for CARLTON COURT 1998 MANAGEMENT LIMITED (03571274)
- People for CARLTON COURT 1998 MANAGEMENT LIMITED (03571274)
- More for CARLTON COURT 1998 MANAGEMENT LIMITED (03571274)
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
|
|
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
|
|
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 |