Advanced company searchLink opens in new window

KARLTON PROPERTIES LIMITED

Company number 05591816

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 Nov 2009 CH01 Director's details changed for Johan Brunnberg on 1 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 9
22 May 2009 395 Particulars of a mortgage or charge / charge no: 8
05 Dec 2008 287 Registered office changed on 05/12/2008 from simor house 20 clare hill esher surrey KT10 9NB
03 Dec 2008 287 Registered office changed on 03/12/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN
03 Dec 2008 288b Appointment terminated secretary mundays company secretaries LIMITED
13 Oct 2008 363a Return made up to 13/10/08; full list of members
10 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
19 Jun 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
21 Dec 2007 395 Particulars of mortgage/charge
16 Nov 2007 AAMD Amended accounts made up to 31 October 2006
14 Nov 2007 AA Total exemption full accounts made up to 31 October 2006
15 Oct 2007 363a Return made up to 13/10/07; full list of members
10 Oct 2007 395 Particulars of mortgage/charge
13 Sep 2007 395 Particulars of mortgage/charge
25 Aug 2007 395 Particulars of mortgage/charge
25 Aug 2007 395 Particulars of mortgage/charge
25 Aug 2007 395 Particulars of mortgage/charge
25 Aug 2007 395 Particulars of mortgage/charge
17 Nov 2006 363s Return made up to 13/10/06; full list of members
25 Oct 2005 288b Director resigned
25 Oct 2005 288a New director appointed
25 Oct 2005 288a New director appointed
13 Oct 2005 NEWINC Incorporation