Advanced company searchLink opens in new window

CARLETON PROPERTIES LIMITED

Company number 10703014

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
14 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
28 Apr 2024 AA Micro company accounts made up to 30 April 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
14 Jul 2023 PSC07 Cessation of Janet Hart as a person with significant control on 27 May 2022
12 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Nov 2022 MR01 Registration of charge 107030140001, created on 1 November 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
24 May 2022 TM01 Termination of appointment of Janet Hart as a director on 24 May 2022
17 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
23 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
04 Aug 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
07 Oct 2018 AD01 Registered office address changed from Birkbecks Office G3 Water Street Skipton North Yorkshire BD23 1PB England to Birkbecks, Office G3 Water Street Skipton North Yorkshire BD23 1PB on 7 October 2018
04 Oct 2018 AD01 Registered office address changed from 7 Lytham Close Skipton North Yorkshire BD23 2LF United Kingdom to Birkbecks Office G3 Water Street Skipton North Yorkshire BD23 1PB on 4 October 2018
22 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
21 Apr 2018 PSC04 Change of details for Mrs Janet Hart as a person with significant control on 1 May 2017
21 Apr 2018 PSC01 Notification of Anthony Jason Hart as a person with significant control on 1 May 2017
21 Apr 2018 PSC01 Notification of Andrew Robert Hart as a person with significant control on 1 May 2017
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 3.00