CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED
Company number 05734449
- Company Overview for CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED (05734449)
- Filing history for CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED (05734449)
- People for CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED (05734449)
- More for CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED (05734449)
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
|
|
30 May 2024 | AP01 |
Appointment of Mr Stuart May as a director on 14 May 2024
|
|
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 |