- Company Overview for CARLETON CANINE CENTRE LIMITED (05649530)
- Filing history for CARLETON CANINE CENTRE LIMITED (05649530)
- People for CARLETON CANINE CENTRE LIMITED (05649530)
- More for CARLETON CANINE CENTRE LIMITED (05649530)
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) |
---|---|---|---|
02 Feb 2024 | AD01 | Registered office address changed from 12 Blakemyle Bognor Regis West Sussex PO21 3TN to Carlton House Ford Road Ford Arundel BN18 0BH on 2 February 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
02 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Nigel William Stentiford on 14 December 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to 12 Blakemyle Bognor Regis West Sussex PO21 3TN on 20 July 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
09 Apr 2015 | CERTNM |
Company name changed new carleton kennels LIMITED\certificate issued on 09/04/15
|
|
18 Mar 2015 | AP01 | Appointment of Mr Richard Edward Geoffrey Barnett as a director on 20 February 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Lorraine Paula Stentiford as a director on 20 February 2015 |