- Company Overview for CARLETON PROPERTIES LIMITED (10703014)
- Filing history for CARLETON PROPERTIES LIMITED (10703014)
- People for CARLETON PROPERTIES LIMITED (10703014)
- Charges for CARLETON PROPERTIES LIMITED (10703014)
- More for CARLETON PROPERTIES LIMITED (10703014)
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
|