CARLTON DESIGN PARTNERSHIP LIMITED
Company number 07326416
- Company Overview for CARLTON DESIGN PARTNERSHIP LIMITED (07326416)
- Filing history for CARLTON DESIGN PARTNERSHIP LIMITED (07326416)
- People for CARLTON DESIGN PARTNERSHIP LIMITED (07326416)
- Charges for CARLTON DESIGN PARTNERSHIP LIMITED (07326416)
- More for CARLTON DESIGN PARTNERSHIP LIMITED (07326416)
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) |
---|---|---|---|
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ England to C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ on 28 July 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jan 2016 | AD01 | Registered office address changed from 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ on 21 January 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Mr Christian Crawley on 1 November 2012 | |
20 Dec 2012 | AP01 | Appointment of Mr Steven Charles Dalton as a director | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Nov 2012 | AP01 | Appointment of Mr Christian Crawley as a director | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
27 Jul 2010 | NEWINC | Incorporation |