Advanced company searchLink opens in new window

CARLTON MANOR COUNTRY PARK LIMITED

Company number 10649184

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)
07 Dec 2023 AD01 Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 December 2023
07 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-29
07 Dec 2023 LIQ02 Statement of affairs
21 Aug 2023 CH01 Director's details changed for Mr Nicholas Robert Alexander on 21 August 2023
17 Aug 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 17 August 2023
31 Jul 2023 TM01 Termination of appointment of Robert Lee Jack Bull as a director on 12 July 2023
28 Jul 2023 TM01 Termination of appointment of Jason Mark Williams as a director on 12 July 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
23 Jun 2023 AP01 Appointment of Mr Nicholas Robert Alexander as a director on 26 May 2023
23 Jun 2023 MA Memorandum and Articles of Association
23 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 MA Memorandum and Articles of Association
20 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
21 Nov 2022 AP01 Appointment of Mr Jason Mark Williams as a director on 18 November 2022
16 Sep 2022 MR01 Registration of charge 106491840016, created on 12 September 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
17 Jan 2022 AA Accounts for a small company made up to 31 December 2020
10 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
08 Nov 2021 MR01 Registration of charge 106491840015, created on 3 November 2021
11 Aug 2021 PSC05 Change of details for Time Gb Futures Limited as a person with significant control on 1 August 2021
11 Aug 2021 AD01 Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 11 August 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
19 May 2021 PSC05 Change of details for Time Gb Futures Limited as a person with significant control on 19 May 2021
19 May 2021 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham Dorset PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 19 May 2021