- Company Overview for CARLTON CITY LIMITED (06156491)
- Filing history for CARLTON CITY LIMITED (06156491)
- People for CARLTON CITY LIMITED (06156491)
- Charges for CARLTON CITY LIMITED (06156491)
- More for CARLTON CITY LIMITED (06156491)
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) |
---|---|---|---|
08 Dec 2015 | MR01 | Registration of charge 061564910007, created on 3 December 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG to 60 Windsor Avenue Dalton House London SW19 2RR on 29 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
10 Dec 2014 | AD01 | Registered office address changed from Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ to Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG on 10 December 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
05 Dec 2013 | AA01 | Previous accounting period extended from 30 June 2013 to 30 November 2013 | |
03 May 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
05 Feb 2013 | AUD | Auditor's resignation | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 5 | |
11 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 4 | |
29 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Malcolm Alexander Gray on 1 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Miss Alison Jane Davies on 1 March 2012 | |
28 Mar 2012 | CH03 | Secretary's details changed for Miss Alison Jane Davies on 1 March 2012 | |
19 Mar 2012 | MG01 | Duplicate mortgage certificatecharge no:3 | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2010 | |
10 May 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
|
|
06 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 |