- Company Overview for CARLTON COURT INVESTMENTS LIMITED (09007848)
- Filing history for CARLTON COURT INVESTMENTS LIMITED (09007848)
- People for CARLTON COURT INVESTMENTS LIMITED (09007848)
- Charges for CARLTON COURT INVESTMENTS LIMITED (09007848)
- More for CARLTON COURT INVESTMENTS LIMITED (09007848)
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) |
---|---|---|---|
20 Feb 2025 | TM02 | Termination of appointment of Marianne Hodgkiss as a secretary on 7 February 2025 | |
20 Feb 2025 | TM01 | Termination of appointment of David Arthur Hodkin as a director on 7 February 2025 | |
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
09 Jan 2024 | CH01 | Director's details changed for Mr Steven Nicholas Parkin on 30 November 2023 | |
09 Jan 2024 | PSC05 | Change of details for Knaresborough Investments Ltd as a person with significant control on 5 December 2023 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 | |
20 Nov 2023 | MR04 | Satisfaction of charge 090078480003 in full | |
20 Nov 2023 | MR04 | Satisfaction of charge 090078480005 in full | |
20 Nov 2023 | MR04 | Satisfaction of charge 090078480006 in full | |
23 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Mar 2023 | AA01 | Current accounting period shortened from 31 May 2023 to 31 March 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Mar 2022 | MR04 | Satisfaction of charge 090078480007 in full | |
08 Feb 2022 | MR04 | Satisfaction of charge 090078480004 in full | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
21 Dec 2021 | MR01 | Registration of charge 090078480006, created on 16 December 2021 | |
21 Dec 2021 | MR01 | Registration of charge 090078480007, created on 16 December 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Mar 2020 | TM01 | Termination of appointment of Guy Collingwood Jackson as a director on 6 March 2020 |