Advanced company searchLink opens in new window

CARLTON GROVE COMMERCIAL LTD

Company number 09797244

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)
14 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
05 Apr 2024 AA Micro company accounts made up to 31 July 2023
09 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 July 2021
01 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from Bezier 91 City Road London EC1Y 1BD United Kingdom to Cole Street Studios 6-8 Cole Street London SE1 4YH on 20 October 2020
10 Feb 2020 AA Micro company accounts made up to 31 July 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
03 Oct 2019 AD02 Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Bezier 91 City Road London EC1Y 1BD
02 Oct 2019 TM01 Termination of appointment of Eamon Marion Lyons as a director on 4 June 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
25 Sep 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 January 2020
17 Sep 2019 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
16 Nov 2018 AA Micro company accounts made up to 31 January 2018
15 Nov 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 January 2018
12 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
27 Mar 2018 TM02 Termination of appointment of Belal Meah as a secretary on 13 February 2018
27 Mar 2018 AP01 Appointment of Ms. Ciara Lyons as a director on 13 March 2018
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 100
09 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
09 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX