Advanced company searchLink opens in new window

CARLTON ENERGY LIMITED

Company number 11756362

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)
02 May 2024 TM01 Termination of appointment of Matthew Ian Shields as a director on 1 May 2024
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
11 Nov 2021 MR01 Registration of charge 117563620001, created on 7 November 2021
11 Nov 2021 MR01 Registration of charge 117563620002, created on 11 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 AP03 Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021
23 Jun 2021 TM02 Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021
10 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
21 Jan 2021 AP03 Appointment of Stephen John Pickup as a secretary on 9 December 2020
21 Jan 2021 TM01 Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020
21 Jan 2021 TM02 Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Mr Stephen Pickup as a director on 17 September 2020
24 Aug 2020 TM01 Termination of appointment of Alan White as a director on 30 June 2020
12 May 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
01 May 2019 AD01 Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 20.1
08 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-08
  • GBP .01