Advanced company searchLink opens in new window

74 CARLTON HILL MANAGEMENT LIMITED

Company number 03604586

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)
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
07 Sep 2015 AP01 Appointment of Dr Rebecca Julia Shipley as a director on 1 September 2015
07 Sep 2015 AP01 Appointment of Mr Kieran James Shipley as a director on 1 September 2015
03 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
11 Aug 2015 AP04 Appointment of Urban Owners Limited as a secretary on 23 June 2015
11 Aug 2015 TM02 Termination of appointment of Jason Edwin Sippel as a secretary on 23 June 2015
11 Aug 2015 AD01 Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 11 August 2015
30 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
05 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
02 Aug 2013 TM01 Termination of appointment of Claire Rauter as a director
23 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
24 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
05 Aug 2011 CH01 Director's details changed for Jason Edwin Sippel on 5 August 2011
05 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
18 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
31 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Shashank Singh on 27 July 2010
27 Aug 2010 CH01 Director's details changed for Anne Caro on 27 July 2010
27 Aug 2010 CH01 Director's details changed for Mrs Claire Rauter on 27 July 2010
28 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
17 Aug 2009 363a Return made up to 27/07/09; full list of members