Advanced company searchLink opens in new window

2 CARLTON HILL MANAGEMENT LIMITED

Company number 02600631

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)
06 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
05 Mar 2024 PSC04 Change of details for Mr Demetris Pisiaras as a person with significant control on 23 February 2024
05 Mar 2024 CH01 Director's details changed for Mr Demetris Pisiaras on 23 February 2024
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Nov 2023 PSC04 Change of details for Mr Demetris Pisiaras as a person with significant control on 5 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Demetris Pisiaras on 5 November 2023
04 Oct 2023 AD01 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 4 October 2023
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
08 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
13 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
13 Mar 2019 CH01 Director's details changed for Mr Demetris Pisiaras on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from A & L Charles & Co 247 Gray's Inn Road London WC1X 8QZ to 247 Gray's Inn Road London WC1X 8QZ on 13 March 2019
13 Mar 2019 PSC04 Change of details for Mr Demetris Pisiaras as a person with significant control on 13 March 2019
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
23 Feb 2018 PSC04 Change of details for Mr Demetris Pishiaras as a person with significant control on 23 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Demetris Pishiaras on 23 February 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Feb 2017 CH01 Director's details changed for Mr Demetris Pishiaras on 22 February 2017