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)
17 Mar 2017 AA Total exemption small company accounts made up to 23 June 2016
16 Jan 2017 CH04 Secretary's details changed for Gordon & Company (Property Consultants) Limited on 3 January 2017
03 Nov 2016 AP01 Appointment of Mr William Douglas Champion as a director on 1 November 2016
25 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
25 Aug 2016 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 9 Savoy Street London WC2E 7EG on 25 August 2016
13 Jul 2016 TM01 Termination of appointment of Alan Miles as a director on 11 July 2016
19 Feb 2016 AA Total exemption small company accounts made up to 23 June 2015
30 Nov 2015 TM01 Termination of appointment of Joanne Cooper as a director on 16 November 2015
17 Nov 2015 AP01 Appointment of Stuart Gosney as a director on 9 November 2015
14 Sep 2015 AR01 Annual return made up to 23 August 2015 no member list
23 Apr 2015 TM02 Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 23 April 2015
23 Apr 2015 AP04 Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 23 April 2015
08 Apr 2015 AA Total exemption small company accounts made up to 23 June 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 no member list
13 Dec 2013 AA Total exemption full accounts made up to 23 June 2013
09 Dec 2013 AP04 Appointment of Robinsons Secretarial Services Limited as a secretary
04 Dec 2013 AD01 Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG on 4 December 2013
04 Dec 2013 TM02 Termination of appointment of Alan Miles as a secretary
04 Dec 2013 AP01 Appointment of Alan Miles as a director
19 Sep 2013 AR01 Annual return made up to 23 August 2013 no member list
30 Nov 2012 TM01 Termination of appointment of Hassan Jdouri as a director
20 Nov 2012 AA Total exemption small company accounts made up to 23 June 2012
24 Sep 2012 AR01 Annual return made up to 23 August 2012 no member list
20 Sep 2012 AD01 Registered office address changed from Odeon House, 146 College Road Harrow Middlesex HA1 1BH on 20 September 2012
11 Jul 2012 AP01 Appointment of Miss Joanne Cooper as a director