CARLTON RESIDENTIAL DEVELOPMENTS LIMITED
Company number 08556510
- Company Overview for CARLTON RESIDENTIAL DEVELOPMENTS LIMITED (08556510)
- Filing history for CARLTON RESIDENTIAL DEVELOPMENTS LIMITED (08556510)
- People for CARLTON RESIDENTIAL DEVELOPMENTS LIMITED (08556510)
- Charges for CARLTON RESIDENTIAL DEVELOPMENTS LIMITED (08556510)
- More for CARLTON RESIDENTIAL DEVELOPMENTS LIMITED (08556510)
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) |
---|---|---|---|
30 Jun 2015 | SH20 | Statement by Directors | |
30 Jun 2015 | SH19 |
Statement of capital on 30 June 2015
|
|
30 Jun 2015 | CAP-SS | Solvency Statement dated 25/06/15 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 8 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 May 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
05 Sep 2013 | CH01 | Director's details changed for Mr David Nevile Asdaile Simpson on 1 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr David Nevile Asdaile Simpson on 1 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr John Vincent Mathieson Keenan on 1 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr John Vincent Mathieson Keenan on 1 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr Stephen Joseph Fitzpatrick on 1 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr Stephen Joseph Fitzpatrick on 1 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr Graham Arthur Ridgeway Ball on 1 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr Graham Arthur Ridgeway Ball on 1 September 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England on 4 September 2013 | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 3 July 2013
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AP01 | Appointment of John Vincent Mathieson Keenan as a director | |
16 Jul 2013 | AP01 | Appointment of Mr Graham Arthur Ridgeway Ball as a director | |
16 Jul 2013 | AP01 | Appointment of David Nevile Asdaile Simpson as a director | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|