CARLTON PLACE (FLEET) RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04443587 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CARLTON PLACE (FLEET) RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04443587. It was incorporated 22 years, 2 months, 11 days ago, on 21 May 2002. The company address is 3 Cedar View 3 Cedar View, Fleet, GU52 6AD, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Pravin Parmar
Appointment date: 2022-11-24
Documents
Termination director company with name termination date
Date: 19 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Logan
Termination date: 2022-03-18
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 26 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Theresa Mccarthy
Termination date: 2020-07-26
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 29 Jun 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-29
Officer name: Mr Paul Tenten
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jack Thunder
Appointment date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 26 May 2018
Action Date: 26 May 2018
Category: Address
Type: AD01
Change date: 2018-05-26
Old address: 3 Cedar View Church Crookham Cedar View Church Crookham Fleet GU52 6AD England
New address: 3 Cedar View Church Crookham Fleet GU52 6AD
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
Old address: 2 Cedar View, Church Crookham Fleet Hampshire GU52 6AD
New address: 3 Cedar View Church Crookham Cedar View Church Crookham Fleet GU52 6AD
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Antony Stuart-Buddery
Termination date: 2018-03-29
Documents
Termination secretary company with name termination date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Antony Stuart-Buddery
Termination date: 2018-03-29
Documents
Legacy
Date: 28 Feb 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Capital
Type: SH19
Date: 2018-02-16
Capital : 5 GBP
Documents
Legacy
Date: 16 Feb 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/01/18
Documents
Resolution
Date: 05 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 27 Jan 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-27
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Paul Barker
Appointment date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elspeth Mary Louise Keeling
Termination date: 2017-01-12
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2015
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: 21 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
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: 05 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
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: 07 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Antony Stuart-Buddery
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Tenten
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elspeth Mary Louise Keeling
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Evelyn Theresa Mccarthy
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Angela Logan
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 24/01/08 from: 3 cedar view church crookham fleet hampshire GU52 6AD
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: 42-46 high street esher surrey KT10 9QY
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 04 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/04/04--------- £ si 1@1=1 £ ic 6/7
Documents
Miscellaneous
Date: 09 Mar 2004
Category: Miscellaneous
Type: MISC
Description: Amending form 882R 211103
Documents
Accounts with accounts type dormant
Date: 15 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/11/03--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 13 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/09/03--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 31 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/07/03--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 14 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/05/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 16 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
JASMINE COTTAGE,BAKEWELL,DE45 1NR
Number: | 08678450 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE
Number: | 02781152 |
Status: | ACTIVE |
Category: | Private Limited Company |
MID CRIEFFVECHTER FARM,CRIEFF,PH7 3QJ
Number: | SC591579 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHN''S HOUSE,TAUNTON,TA1 4AY
Number: | 07542951 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-13 HIGH STREET,WELLS,BA5 2AA
Number: | 09374419 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHCLYDE DEMOLITION SCOTLAND LTD
34 HAWKHEAD ROAD,PAISLEY,PA1 3NB
Number: | SC410069 |
Status: | ACTIVE |
Category: | Private Limited Company |