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) |
---|---|---|---|
10 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
25 Oct 2019 | TM01 | Termination of appointment of Benjamin Hubbard as a director on 17 July 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
13 Sep 2018 | AP04 | Appointment of Avs Secretaries Limited as a secretary on 10 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Ms Rosemary Anne Wilson as a director on 10 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Benjamin Hubbard as a director on 10 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Marcus Karell Alexander as a director on 10 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Belal Meah as a director on 10 September 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Belal Meah as a secretary on 10 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Eamon Marion Lyons as a director on 10 September 2018 | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Nov 2017 | AD02 | Register inspection address has been changed from 3 Parkway Whiteley Fareham PO15 7FX England to 3000a Parkway Whiteley Fareham PO15 7FX | |
09 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3 Parkway Whiteley Fareham PO15 7FX | |
09 Nov 2017 | AD02 | Register inspection address has been changed to 3 Parkway Whiteley Fareham PO15 7FX | |
03 Oct 2017 | PSC05 | Change of details for Carlton Grove Developments Limited as a person with significant control on 28 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
24 Jan 2017 | CH01 | Director's details changed for Mr Belal Meah on 24 January 2017 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
12 Aug 2016 | AP01 | Appointment of Mr Belal Meah as a director on 2 August 2016 | |
27 Jan 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 30 April 2016 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-29
|