CARLTON MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01735949 |
Category | Private Limited Company |
Incorporated | 01 Jul 1983 |
Age | 40 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CARLTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 01735949. It was incorporated 40 years, 11 months, 4 days ago, on 01 July 1983. The company address is 62 High West Street, Dorchester, DT1 1UY, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Gazette filings brought up to date
Date: 22 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Keith Michael Dominey
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: 62 High West Street Dorchester DT1 1UY
Old address: 52 High West Street Dorchester Dorset DT1 1UT
Change date: 2021-06-04
Documents
Appoint corporate secretary company with name date
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-01-29
Officer name: Dickinson Bowden Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 25 Jan 2021
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Ann Bowden
Termination date: 2020-10-30
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Vinton
Change date: 2018-11-08
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-08
Officer name: Miss Cheryl Anne Letheney
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Jeanne Saunders
Termination date: 2018-11-01
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Richard Ferguson
Termination date: 2017-06-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cheryl Anne Letheney
Appointment date: 2016-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Dean Vinton
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Termination secretary company with name termination date
Date: 09 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Graham Delano Saunders
Documents
Appoint person secretary company with name date
Date: 24 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carol Ann Bowden
Appointment date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
New address: 52 High West Street Dorchester Dorset DT1 1UT
Change date: 2015-08-24
Old address: Forge Cottage Dewlish Dorchester Dorset DT2 7LR
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-20
Officer name: Cheryl Anne Letheney
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-02
Officer name: Cheryl Anne Letheney
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dorothy Jeanne Saunders
Change date: 2012-10-02
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Seymour
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Saunders
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Gazette filings brought up to date
Date: 01 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Seymour
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Gazette filings brought up to date
Date: 27 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan cooper
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: 42 dorchester road weymouth dorset DT4 7JZ
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 09/07/02 from: 61 st thomas street weymouth dorset DT4 8EQ
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; change of members
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
60 SCHOOL GREEN LANE,SHEFFIELD,S10 4GR
Number: | 07098556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ
Number: | 08299678 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHRIVENHAM ROAD,SWINDON,SN1 2NT
Number: | 09333513 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 10142634 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD HOUSE NORTHSIDE,DONCASTER,DN9 2JD
Number: | 07316321 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 06508567 |
Status: | ACTIVE |
Category: | Private Limited Company |