Advanced company searchLink opens in new window

CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED

Company number 05734449

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)
12 Jun 2024 RP04AP01 Second filing for the appointment of Mr Robert Loades as a director
12 Jun 2024 RP04AP01 Second filing for the appointment of Mr Stuart May as a director
30 May 2024 AP01 Appointment of Mr Robert Loades as a director on 14 May 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/24
30 May 2024 AP01 Appointment of Mr Stuart May as a director on 14 May 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/24
07 May 2024 CS01 Confirmation statement made on 3 March 2024 with updates
01 Jul 2023 AP01 Appointment of Dr Albert Jeffery Davies as a director on 23 June 2023
02 May 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Martyn Long as a director on 30 September 2020
19 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 PSC08 Notification of a person with significant control statement
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
19 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
14 Feb 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 AD01 Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon EN11 0DR on 30 May 2017
11 Apr 2017 TM01 Termination of appointment of Cara Sandys as a director on 5 April 2017