- Company Overview for KARLTON PROPERTIES LIMITED (05591816)
- Filing history for KARLTON PROPERTIES LIMITED (05591816)
- People for KARLTON PROPERTIES LIMITED (05591816)
- Charges for KARLTON PROPERTIES LIMITED (05591816)
- More for KARLTON PROPERTIES LIMITED (05591816)
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) |
---|---|---|---|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Johan Karl Brunnberg on 9 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 9 Newburgh Street London W1F 7RL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 16 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Johan Karl Brunnberg on 1 October 2014 | |
10 Nov 2014 | MR01 | Registration of charge 055918160014, created on 7 November 2014 | |
10 Nov 2014 | MR01 | Registration of charge 055918160015, created on 7 November 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2014 | AD01 | Registered office address changed from 8 Queen Street Mayfair London W1J 5PD on 20 May 2014 | |
24 Dec 2013 | MR01 | Registration of charge 055918160013 | |
28 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Lennart Brunnberg as a director | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from Simor House 20 Clare Hill Esher Surrey KT10 9NB on 21 October 2011 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Lennart S.K. Brunnberg on 1 November 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
30 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders |