Advanced company searchLink opens in new window

CARLTON FOREST LOGISTICS LIMITED

Company number 09487893

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 Apr 2024 AD01 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 12 April 2024
21 Feb 2024 AD01 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP England to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 21 February 2024
07 Jun 2023 MR04 Satisfaction of charge 094878930001 in full
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
05 Apr 2023 MR01 Registration of charge 094878930002, created on 3 April 2023
23 Mar 2023 AA Accounts for a small company made up to 31 August 2022
30 May 2022 TM01 Termination of appointment of Michael Antony Hopps as a director on 30 May 2022
24 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
21 Mar 2022 AA Accounts for a small company made up to 31 August 2021
06 Jul 2021 AP01 Appointment of Mr Michael Antony Hopps as a director on 1 June 2021
06 Jul 2021 TM01 Termination of appointment of Scott Andrew Robson as a director on 1 June 2021
16 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
15 Jan 2021 AP01 Appointment of Mr Alexandre Robert Graham Matthias as a director on 13 January 2021
05 Jan 2021 CH02 Director's details changed for Green Forest Solutions Llp on 31 December 2020
18 Dec 2020 AA Accounts for a small company made up to 31 August 2020
03 Nov 2020 CH02 Director's details changed for Carlton Forest Group Llp on 13 June 2020
18 Aug 2020 AP01 Appointment of Mr Scott Andrew Robson as a director on 14 August 2020
18 Aug 2020 TM01 Termination of appointment of Kerry Daniel Neath as a director on 14 August 2020
26 May 2020 AA Accounts for a small company made up to 31 August 2019
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
05 Mar 2020 PSC05 Change of details for Carlton Forest Group Holdings Limited as a person with significant control on 27 August 2019
05 Mar 2020 AP02 Appointment of Carlton Forest Group Llp as a director on 27 August 2019
05 Sep 2019 PSC07 Cessation of Andrew Mark Pepper as a person with significant control on 27 August 2019