CARSHALTON PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 00649557 |
Category | Private Limited Company |
Incorporated | 16 Feb 1960 |
Age | 64 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CARSHALTON PROPERTIES LIMITED is an liquidation private limited company with number 00649557. It was incorporated 64 years, 4 months, 21 days ago, on 16 February 1960. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Jun 2024
Action Date: 28 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-28
Old address: 197 Kingston Road Epsom Surrey KT19 0AB
New address: 197 Kingston Road Epsom Surrey KT19 0AB
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2024
Action Date: 06 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-06
Old address: Suite 2 West Hill House West Hill Epsom Surrey KT19 8JD
New address: 197 Kingston Road Epsom Surrey KT19 0AB
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rivkah Hazel Mccullough
Termination date: 2023-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Jane French
Termination date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Justin Selig Symons
Termination date: 2019-11-22
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Second Board Limited
Termination date: 2019-04-01
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: First Board Limited
Termination date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rivkah Hazel Mccullough
Appointment date: 2019-01-01
Documents
Change corporate director company with change date
Date: 09 Jan 2019
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-07-08
Officer name: First Board Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 16 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Mark Munday
Appointment date: 2016-04-29
Documents
Termination secretary company with name termination date
Date: 15 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Jane French
Termination date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 26 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Paul Lenfestey Archard
Termination date: 2014-05-30
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jonathan Hughes Penney
Termination date: 2014-04-30
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Graham
Documents
Accounts with accounts type small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change corporate director company with change date
Date: 29 Jan 2013
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-09-17
Officer name: Second Board Limited
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Paul Lenfestey Archard
Documents
Change corporate director company with change date
Date: 29 Jan 2013
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-09-17
Officer name: First Board Limited
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Gabriel
Documents
Accounts with accounts type small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emily Joan Gabriel
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mark Munday
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Appoint corporate director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Second Board Limited
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Baldock
Documents
Accounts with accounts type small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-18
Officer name: Ms Patricia Jane French
Documents
Change person secretary company with change date
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-18
Officer name: Ms Patricia Jane French
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 03 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Jonathan Hughes Penney
Documents
Change corporate director company with change date
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-31
Officer name: First Board Limited
Documents
Legacy
Date: 27 Jan 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
Documents
Legacy
Date: 27 Jan 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Legacy
Date: 27 Jan 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed patricia jane french
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from marston court 98/106 manor road wallington surrey SM6 0DW
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed richard baldock
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed andrew jonathan penney
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary huw salter
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david harris
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 26 Aug 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type dormant
Date: 25 May 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Some Companies
BRAMBLE FOODS,MARKET HARBOROUGH,LE16 9EE
Number: | 06426069 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASY TRADING IMPORT & EXPORT LTD
SUITE 38, TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 10902035 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A STATION ROAD,BEDFORD,MK44 3QL
Number: | 08362594 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTS COMPANY FIRST FLOOR, 2 CITY APPROACH,ECCLES,M30 0BL
Number: | 07148787 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11678668 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATE STREET UNIT TRUST MANAGEMENT LIMITED
20 CHURCHILL PLACE,LONDON,E14 5HJ
Number: | 02669933 |
Status: | ACTIVE |
Category: | Private Limited Company |