Advanced company searchLink opens in new window

FIRST CARLTON LIMITED

Company number 03554948

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)
12 May 2024 AA Unaudited abridged accounts made up to 30 September 2023
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
25 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
08 Mar 2023 PSC05 Change of details for First Carlton Holdings Limited as a person with significant control on 11 November 2021
25 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Dec 2021 AD01 Registered office address changed from Unit 3, Fernacre Business Park Budds Lane Romsey SO51 0HA England to Newton House Newton Lane Newton Lane Romsey SO51 8GZ on 22 December 2021
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Mar 2020 AA Accounts for a small company made up to 30 September 2019
19 Feb 2020 CH01 Director's details changed for Mr Rodney Beeching Jordan on 10 February 2020
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
22 Feb 2019 AA Accounts for a small company made up to 30 September 2018
02 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 CC04 Statement of company's objects
18 Dec 2018 PSC07 Cessation of Charles John Yuill as a person with significant control on 17 December 2018
18 Dec 2018 PSC02 Notification of First Carlton Holdings Limited as a person with significant control on 17 December 2018
18 Dec 2018 PSC07 Cessation of Rodney Beeching Jordan as a person with significant control on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Charles John Yuill as a director on 17 December 2018
30 Jul 2018 MR04 Satisfaction of charge 2 in full
05 Jul 2018 AD01 Registered office address changed from 27 Cobham Road Wimborne Dorset BH21 7PE to Unit 3, Fernacre Business Park Budds Lane Romsey SO51 0HA on 5 July 2018
19 Jun 2018 AA Group of companies' accounts made up to 30 September 2017