Advanced company searchLink opens in new window

CARLTON CITY LIMITED

Company number 06156491

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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 01/06/2011
06 Apr 2011 AA Accounts for a small company made up to 30 June 2010