Advanced company searchLink opens in new window

CARLETON JAMES PROPERTY LIMITED

Company number 08951675

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Jul 2017 PSC01 Notification of Russell Carleton Taylor as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Howard Carleton Taylor as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Mathew James Baldry as a person with significant control on 6 April 2016
06 Jul 2017 CH01 Director's details changed for Mr Russell Carleton Taylor on 6 July 2017
30 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
30 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300
25 Mar 2015 AD01 Registered office address changed from Priory Close St Mary's Gate Lancaster LA1 1XB United Kingdom to Kendal House, Murley Moss Business Village Oxenholme Kendal LA9 7RL on 25 March 2015
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 300