CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD
Company number 09798775
- Company Overview for CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD (09798775)
- Filing history for CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD (09798775)
- People for CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD (09798775)
- Registers for CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD (09798775)
- More for CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD (09798775)
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 29 September 2024 with updates | |
28 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
28 May 2024 | TM01 | Termination of appointment of Louis Goldney Sidley as a director on 2 February 2024 | |
01 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
12 Oct 2023 | AD04 | Register(s) moved to registered office address 19 Borough High Street C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE | |
11 Oct 2023 | AD04 | Register(s) moved to registered office address 19 Borough High Street C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE | |
11 Oct 2023 | TM01 | Termination of appointment of Christopher Phillip Williams as a director on 10 April 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
10 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Nov 2021 | AP04 | Appointment of Blocnet Limited as a secretary on 4 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from C/O C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP United Kingdom to 19 Borough High Street C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE on 10 November 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Avs Secretaries Limited as a secretary on 3 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
10 Aug 2021 | AP01 | Appointment of Mr Christopher Phillip Williams as a director on 21 June 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Rosemary Anne Wilson as a director on 11 June 2021 | |
10 Aug 2021 | AP01 | Appointment of Thomas Carson as a director on 17 June 2021 | |
15 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
07 Dec 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
04 Dec 2020 | AP01 | Appointment of Ms Abigail Lucy Sambells as a director on 29 October 2020 | |
04 Dec 2020 | AP01 | Appointment of Ms Louis Goldney Sidley as a director on 28 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Bezier 91 City Road London EC1Y 1BD United Kingdom to C/O C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP on 21 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Carlton Grove Developments Limited as a person with significant control on 29 September 2018 |