Advanced company searchLink opens in new window

CARLTON HOMES (CAMBRIDGE) LTD

Company number 07653138

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 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate and divide shares 03/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Jul 2013 MR01 Registration of charge 076531380002
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Oct 2012 CH01 Director's details changed for Mr David Nevile Asdaile Simpson on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr David Nevile Asdaile Simpson on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr John Vincent Mathieson Keenan on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr Stephen Joseph Fitzpatrick on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr Graham Arthur Ridgeway Ball on 12 October 2012
12 Oct 2012 CH03 Secretary's details changed for Nicola Jane Simpson on 12 October 2012
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 254
28 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 09/08/2012
19 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr Stephen Joseph Fitzpatrick on 1 May 2012
19 Jul 2012 CH01 Director's details changed for Mr John Vincent Keenan on 1 May 2012
19 Jul 2012 CH03 Secretary's details changed for Nicola Jane Simpson on 1 May 2012
19 Jul 2012 CH01 Director's details changed for Mr David Neville Asdaile Simpson on 1 May 2012
19 Jul 2012 CH01 Director's details changed for Mr Graham Arthur Ridgeway Ball on 1 May 2012
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2011 AP03 Appointment of Nicola Jane Simpson as a secretary
06 Oct 2011 AD01 Registered office address changed from Broad House 8 Regan Way Chilwell, Beeston Nottingham NG9 6RZ United Kingdom on 6 October 2011
01 Jun 2011 NEWINC Incorporation