Advanced company searchLink opens in new window

THE CARLTON FOREST PARTNERSHIP LIMITED

Company number 07119706

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)
11 Oct 2024 AD01 Registered office address changed from Eaton House Amelia Court Retford DN22 7HJ England to Woodland Grove Farm Blyth Road Worksop Nottinghamshire S81 0TP on 11 October 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Apr 2024 AD01 Registered office address changed from Thorn House Blyth Road Ranskill Retford DN22 8LR England to Eaton House Amelia Court Retford DN22 7HJ on 12 April 2024
09 Apr 2024 AD01 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Thorn House Blyth Road Ranskill Retford DN22 8LR on 9 April 2024
21 Feb 2024 AD01 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 21 February 2024
21 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 July 2020
24 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 24 March 2021
18 Feb 2021 PSC02 Notification of Temple Pension and Investments Limited as a person with significant control on 6 April 2016
18 Feb 2021 PSC07 Cessation of Andrew Mark Pepper as a person with significant control on 6 April 2016
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Feb 2020 PSC04 Change of details for Mr Andrew Mark Pepper as a person with significant control on 10 December 2017
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
07 Mar 2018 PSC01 Notification of Andrew Mark Pepper as a person with significant control on 6 April 2016
18 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
06 Jun 2017 TM01 Termination of appointment of Roger Paul Mewis as a director on 6 June 2017
26 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates