CARLTON COURT (KERSAL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 00994675 |
Category | Private Limited Company |
Incorporated | 18 Nov 1970 |
Age | 53 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CARLTON COURT (KERSAL) MANAGEMENT COMPANY LIMITED is an active private limited company with number 00994675. It was incorporated 53 years, 7 months, 2 days ago, on 18 November 1970. The company address is 158 Cromwell Road, Salford, M6 6DE, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elliot Kersh
Termination date: 2024-03-20
Documents
Second filing of confirmation statement with made up date
Date: 15 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-01-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Second filing of confirmation statement with made up date
Date: 01 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-28
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Old address: C/O Whiteside & Davies Cromwell Road Salford M6 6DE England
Change date: 2022-04-04
New address: 158 Cromwell Road Salford M6 6DE
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Old address: C/O Whitesiee & Davies 158 Cromwell Road Salford M6 6DE United Kingdom
New address: C/O Whiteside & Davies Cromwell Road Salford M6 6DE
Change date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
New address: C/O Whitesiee & Davies 158 Cromwell Road Salford M6 6DE
Old address: 78a Kings Road Prestwich Manchester Lancashire M25 0FY
Change date: 2019-05-28
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company
Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stella
Termination date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliot Kersh
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: 78a Prestwich Manchester Lancashire M25 0FY
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Old address: 78a Prestwich Manchester Lancashire M25 0FY
Change date: 2012-05-24
Documents
Annual return company with made up date
Date: 17 May 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change registered office address company with date old address
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-26
Old address: Harewood House 2-6 Rochdale Rd Middleton Manchester Lancashire M24 6DP
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Michael Stella
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-28
Officer name: Walter Richard Payne
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hilda walsh
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed walter richard payne
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from 2-6 rochdale road middleton manchester lancs M24 6DP
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth mills
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director walter payne
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed hilda mary walsh
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from 8 carlton court kersal road, prestwich manchester lancashire M25 9SN
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary walter payne
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; no change of members
Documents
Accounts with accounts type full
Date: 07 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; no change of members
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363b
Description: Return made up to 31/01/99; full list of members
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/08/99
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 09/04/98 from: 12 carlton court kersal road prestwich manchester M25 9SN
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 08 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Legacy
Date: 27 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 27/07/95 from: 9 carlton court kersal road prestwich manchester M25 8SN
Documents
Accounts with accounts type full
Date: 18 Jul 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; full list of members
Documents
Legacy
Date: 23 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
2 ALTON CLOSE,TAMWORTH,B77 4EX
Number: | 05741195 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPRINGFIELD TERRACE,MALTON NORTH YORKSHIRE,YO17 8QG
Number: | 11919028 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 DENE ROAD,MANCHESTER,M20 2GU
Number: | 08849221 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROSEMOUNT,CUMBERNAULD,G68 0HL
Number: | SC474360 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHERRY CROFT,,RICKMANSWORTH,WD3 3AL
Number: | 07703263 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10588474 |
Status: | ACTIVE |
Category: | Private Limited Company |