Advanced company searchLink opens in new window

CARLESS CLOSE (GOSPORT) MANAGEMENT LIMITED

Company number 02506969

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)
14 Mar 2024 AA Micro company accounts made up to 31 December 2023
20 Feb 2024 AD01 Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on 20 February 2024
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 December 2022
12 Jun 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
11 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 December 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
17 Apr 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 TM01 Termination of appointment of Rolf Harry Kitching as a director on 27 July 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
21 Jun 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 164
03 May 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 164
01 Jun 2015 CH04 Secretary's details changed for Zephyr Property Management Ltd on 1 January 2015
10 Feb 2015 TM01 Termination of appointment of Matthew John Howard Smith as a director on 3 February 2015
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 164