Advanced company searchLink opens in new window

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED

Company number 08556510

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)
30 Jun 2015 SH20 Statement by Directors
30 Jun 2015 SH19 Statement of capital on 30 June 2015
  • GBP 208.00
30 Jun 2015 CAP-SS Solvency Statement dated 25/06/15
30 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre premium account reduced 25/06/2015
16 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 508
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
  • GBP 508
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 508
19 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities