Advanced company searchLink opens in new window

THE CARLTON COURT MANAGEMENT (RTM) LIMITED

Company number 05544207

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)
04 Mar 2024 AA Total exemption full accounts made up to 23 June 2023
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 23 June 2022
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
27 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
02 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
27 Apr 2022 AA Total exemption full accounts made up to 23 June 2021
07 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022
28 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
30 May 2021 AA Total exemption full accounts made up to 23 June 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 23 June 2019
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 23 June 2018
18 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
04 Jun 2018 AP01 Appointment of Mr John James Hillier as a director on 25 May 2018
17 May 2018 TM01 Termination of appointment of a director
26 Mar 2018 TM01 Termination of appointment of Stuart Gosney as a director on 20 March 2018
16 Mar 2018 AA Total exemption full accounts made up to 23 June 2017
15 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
15 Aug 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
15 Aug 2017 AD01 Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
26 May 2017 AD01 Registered office address changed from 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 26 May 2017
26 May 2017 CH04 Secretary's details changed for Gordon & Company (Property Consultants) Limited on 26 May 2017